Entity Name: | STARKE 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: | 21 Feb 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N11000001825 |
FEI/EIN Number |
611645898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4720 Cleveland Heights Blvd., Suite 303, Lakeland, FL, 33813, US |
Address: | 1404 E. BESSENT ROAD, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patrick Mark R | Treasurer | 4029 ATLANTIC BLVD., JACKSONVILLE, FL, 32207 |
Williams Brent | Secretary | 288 CRYSTAL GROVE BLVD, LUTZ, FL, 33548 |
EGIDIO MARY E | Asst | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813 |
DENNIS LARRY D | President | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813 |
DENNIS LARRY D | Agent | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-07-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-13 | 4720 Cleveland Heights Blvd., Suite 303, Lakeland, FL 33813 | - |
REINSTATEMENT | 2016-07-13 | - | - |
CHANGE OF MAILING ADDRESS | 2016-07-13 | 1404 E. BESSENT ROAD, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-13 | DENNIS, LARRY D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2013-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-27 | 1404 E. BESSENT ROAD, STARKE, FL 32091 | - |
REINSTATEMENT | 2013-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-04 |
Amendment | 2016-07-20 |
REINSTATEMENT | 2016-07-13 |
ANNUAL REPORT | 2014-02-02 |
REINSTATEMENT | 2013-11-27 |
Domestic Non-Profit | 2011-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State