Search icon

NEW CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: NEW CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 592778780

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-14 608 NORTH K STREET, LAKE WORTH, FL 33460 -
REINSTATEMENT 1994-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF MAILING ADDRESS 1990-11-06 806 NORTH DIXIE HWY, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 1990-11-06 806 NORTH DIXIE HWY, LAKE WORTH, FL 33460 -
REINSTATEMENT 1989-01-26 - -

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: 02 Apr 2025

Sources: Florida Department of State