Entity Name: | FIRST CHURCH OF THE NAZARENE OF NEW SMYRNA BEACH 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: | 09 Apr 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N14266 |
FEI/EIN Number |
596543202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813, US |
Mail Address: | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schaeffer Dale W | President | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813 |
Egidio Mary | Treasurer | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813 |
Ramsey Dave P | Secretary | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813 |
Ramsey David P | Agent | 4720 Cleveland Heights Blvd., Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 4720 Cleveland Heights Blvd., Suite 301, Lakeland, FL 33813 | - |
REINSTATEMENT | 2020-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 4720 Cleveland Heights Blvd., Suite 301, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 4720 Cleveland Heights Blvd., Suite 301, Lakeland, FL 33813 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Ramsey, David P | - |
REINSTATEMENT | 2010-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State