Entity Name: | EL MESIAS 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: | 29 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2012 (13 years ago) |
Document Number: | N25657 |
FEI/EIN Number |
650077575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4262 10TH AVE N, Palm springs, FL, 33460, US |
Mail Address: | 1213 ZILL STREET, WEST PALM BEACH, FL, 33415, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cerna Rosa A | Secretary | 1213 Zill Street, West Palm Beach, FL, 33415 |
Marcos Baltazar | Treasurer | 1120 S Everett St, Lake Worth, FL, 33460 |
Cruz Enrique P | Butl | 301 Jenning Ave, Green acres, FL, 33463 |
Tolentino Meliton | President | 3905 kewanee rd, lantana, FL, 33462 |
URIETA, JOSE GUSTAVO | Past | 1213 ZILL STREET, WEST PALM BEACH, FL, 33415 |
URIETA, JOSE GUSTAVO | Agent | 4262 10TH AVENUE, NORTH, Palm springs, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-22 | 4262 10TH AVE N, Palm springs, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-22 | 4262 10TH AVENUE, NORTH, Palm springs, FL 33460 | - |
REINSTATEMENT | 2012-07-05 | - | - |
CHANGE OF MAILING ADDRESS | 2012-07-05 | 4262 10TH AVE N, Palm springs, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-05 | URIETA, JOSE GUSTAVO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-27 |
AMENDED ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State