Search icon

PORT ORANGE CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PORT ORANGE CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 1995 (30 years ago)
Document Number: N10657
FEI/EIN Number 596543227

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 840 TAYLOR RD, PORT ORANGE, FL, 32127, US
Mail Address: 840 TAYLOR RD, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byrum Jim Trustee 840 Taylor Rd, Port Orange, FL, 32127
Boolman Sherry A Treasurer 870 Taylor Rd, PORT ORANGE, FL, 32128
Adler Ray Trustee 840 TAYLOR RD, PORT ORANGE, FL, 32127
SHOWALTER GERRON Agent 840 TAYLOR RD, PORT ORANGE, FL, 32127
SHOWALTER GERRON President 840 TAYLOR RD, PORT ORANGE, FL, 32127
Gill Peter Othe 840 TAYLOR RD, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153409 BRIGHT BEGINNINGS PRESCHOOL ACTIVE 2009-09-08 2029-12-31 - 840 TAYLOR ROAD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 SHOWALTER, GERRON -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 840 TAYLOR RD, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 840 TAYLOR RD, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2002-04-02 840 TAYLOR RD, PORT ORANGE, FL 32127 -
NAME CHANGE AMENDMENT 1995-01-30 PORT ORANGE CHURCH OF THE NAZARENE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69100.00
Total Face Value Of Loan:
69100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69100
Current Approval Amount:
69100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69698.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State