Search icon

LAKE WORTH FIRST CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE WORTH FIRST 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: 12 Nov 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: N17727
FEI/EIN Number 591275761

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

Address: 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL, 33460, US
Mail Address: C/O Dennis Moore, 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Dennis Secretary 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL, 33460
Carlile Donna President 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL, 33460
Martinez Beatrice Director 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL, 33460
Otis William Director 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL, 33460
Moore Dennis Agent 1401 2nd Avenue North, Lake Worth, FL, 33460
Bozicevic Joy Treasurer 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL, 33460
Coxson Sandi Director 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-03-25 1401 - 2nd Avenue North, LAKE WORTH BEACH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2022-03-25 Moore, Dennis -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1401 2nd Avenue North, Lake Worth, FL 33460 -
NAME CHANGE AMENDMENT 2014-02-27 LAKE WORTH FIRST CHURCH OF THE NAZARENE, INC. -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10691.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State