Entity Name: | NORTHSIDE FELLOWSHIP CHURCH OF THE NAZARENE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N06000011837 |
FEI/EIN Number |
205883525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4720 Cleveland Heights Blvd, Ste 301, LAKELAND, FL, 33813, US |
Address: | 10310 LEM TURNER RD, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAEFFER DALE | Past | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813 |
Ramsey David | Secretary | 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813 |
FRANKLIN PAMELA R | Treasurer | 9825 Gate Parkway North, JACKSONVILLE, FL, 32246 |
Schaeffer Dale W | Agent | 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 10310 LEM TURNER RD, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Schaeffer, Dale W | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 4720 Cleveland Heights Blvd, Ste 301, LAKELAND, FL 33813 | - |
MERGER | 2010-09-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000107569 |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-04 | 10310 LEM TURNER RD, JACKSONVILLE, FL 32218 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-08-15 |
ANNUAL REPORT | 2017-08-27 |
ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2015-05-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State