Search icon

PORT ORANGE CHURCH OF THE NAZARENE, INC.

Company Details

Entity Name: PORT ORANGE CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Aug 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 1995 (30 years ago)
Document Number: N10657
FEI/EIN Number 59-6543227
Address: 840 TAYLOR RD, PORT ORANGE, FL 32127
Mail Address: 840 TAYLOR RD, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SHOWALTER, GERRON Agent 840 TAYLOR RD, PORT ORANGE, FL 32127

President

Name Role Address
SHOWALTER, GERRON President 840 TAYLOR RD, PORT ORANGE, FL 32127

Trustee

Name Role Address
Byrum, Jim Trustee 840 Taylor Rd, Port Orange, FL 32127
Boolman, Sherry A Trustee 870 Taylor Rd, PORT ORANGE, FL 32128
Adler, Ray Trustee 840 TAYLOR RD, PORT ORANGE, FL 32127

Treasuer

Name Role Address
Boolman, Sherry A Treasuer 870 Taylor Rd, PORT ORANGE, FL 32128

Secretary

Name Role Address
Johnson, Debbie Secretary 840 TAYLOR RD, PORT ORANGE, FL 32127

Steward

Name Role Address
Johnson, Debbie Steward 840 TAYLOR RD, PORT ORANGE, FL 32127

Other

Name Role Address
Boan, Kimmy Other 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 No data 840 TAYLOR ROAD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 SHOWALTER, GERRON No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 840 TAYLOR RD, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 840 TAYLOR RD, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2002-04-02 840 TAYLOR RD, PORT ORANGE, FL 32127 No data
NAME CHANGE AMENDMENT 1995-01-30 PORT ORANGE CHURCH OF THE NAZARENE, INC. No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State