Search icon

NAZARENE INTERNATIONAL MINISTRIES INC.

Company Details

Entity Name: NAZARENE INTERNATIONAL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2014 (10 years ago)
Document Number: N14000001425
FEI/EIN Number 46-4840030
Address: 12336 NW 26 ST, CORAL SPRINGS, FL, 33065, US
Mail Address: 12336 NW 26 ST, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TIBERT STANLEY D Agent 12336 NW 26 St, Coral Springs, FL, 33065

Past

Name Role Address
TIBERT STANLEY D Past 12336 NW 26 ST, CORAL SPRINGS, FL, 33065

President

Name Role Address
TIBERT LENY President 12336 NW 26 ST, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
BAPTISTE BEATRICE Secretary 6761 NW 45 ST, LAUDERHILL, FL, 33319

Vice President

Name Role Address
BAPTISTE STANLEY M Vice President 6761 NW 45 ST, LAUDERHILL, FL, 33319

Asst

Name Role Address
ALOUIDOR HEROLD Asst 1331 NW196 ST, MIAMI GARDEN, FL, 33169

Treasurer

Name Role Address
CASSEUS EDWIN D Treasurer 17945 NW 7 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 12336 NW 26 ST, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2020-03-04 12336 NW 26 ST, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 12336 NW 26 St, Coral Springs, FL 33065 No data
AMENDMENT 2014-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State