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 |
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 |
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 | - | - |
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