Search icon

CONNEXION POINTE CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: CONNEXION POINTE 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: 17 Sep 1985 (40 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N11114
FEI/EIN Number 596537827

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

Mail Address: 4720 Cleveland Heights Blvd, Ste 301, Lakeland, FL, 33813, US
Address: 1551 LEE ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaeffer Dale W President 4720 Cleveland Heights Blvd, Lakeland, FL, 33813
Ramsey David P Secretary 4720 Cleveland Heights Blvd, Lakeland, FL, 33813
BENJAMIN CARLTON Treasurer 627 CORONADO DR., POINCIANA, FL, 34759
Egidio Mary E Asst 4720 Cleveland Heights Blvd, Lakeland, FL, 33813
Schaeffer Dale W Agent 4720 Cleveland Heights Blvd, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-24 1551 LEE ROAD, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 4720 Cleveland Heights Blvd, Ste 301, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Schaeffer, Dale W -
AMENDMENT AND NAME CHANGE 2016-06-27 CONNEXION POINTE CHURCH OF THE NAZARENE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 1551 LEE ROAD, ORLANDO, FL 32810 -
AMENDMENT 2016-06-06 - -
AMENDMENT 2016-02-03 - -
AMENDMENT AND NAME CHANGE 2012-05-10 LAKE COMO CONNEXIONS CHURCH OF THE NAZARENE INC. -
AMENDMENT 2005-02-17 - -

Documents

Name Date
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-08-18
Amendment and Name Change 2016-06-27
Amendment 2016-06-06
Amendment 2016-02-03
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State