Search icon

NEW CHURCH OF THE NAZARENE, INC.

Company Details

Entity Name: NEW CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: N16147
FEI/EIN Number 59-2778780
Address: 806 NORTH DIXIE HWY, LAKE WORTH, FL 33460
Mail Address: 806 NORTH DIXIE HWY, LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRACIUS, DORSAINVIL Agent 608 NORTH K STREET, LAKE WORTH, FL 33460

Secretary

Name Role Address
SUPRIUS, SILAN Secretary 1407, 20 AVE. NO. LAKE WORTH, FL 33460
BELLEUS, LUCKNER Secretary 931 SOUTH B STREET, LAKE WORTH, FL 33460

Director

Name Role Address
SUPRIUS, SILAN Director 1407, 20 AVE. NO. LAKE WORTH, FL 33460
GRACIUS, DORSAINVIL Director 608 NORTH K STREET, LAKE WORTH, FL
GRACIUS, ANNE Director 608 NORTH K STREET, LAKE WORTH, FL
BELLEUS, LUCKNER Director 931 SOUTH B STREET, LAKE WORTH, FL 33460

Treasurer

Name Role Address
BELLEUS, LUCKNER Treasurer 931 SOUTH B STREET, LAKE WORTH, FL 33460

Vice President

Name Role Address
GRACIUS, ANNE Vice President 608 NORTH K STREET, LAKE WORTH, FL

President

Name Role Address
GRACIUS, DORSAINVIL President 608 NORTH K STREET, LAKE WORTH, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-14 608 NORTH K STREET, LAKE WORTH, FL 33460 No data
REINSTATEMENT 1994-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1992-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
CHANGE OF MAILING ADDRESS 1990-11-06 806 NORTH DIXIE HWY, LAKE WORTH, FL 33460 No data
CHANGE OF PRINCIPAL ADDRESS 1990-11-06 806 NORTH DIXIE HWY, LAKE WORTH, FL 33460 No data
REINSTATEMENT 1989-01-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State