Search icon

SEBASTIAN CHURCH AT THE CROSS CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: SEBASTIAN CHURCH AT THE CROSS 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: 20 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: N26532
FEI/EIN Number 650056895

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

Address: 50 S. WIMBROW DR., SEBASTIAN, FL, 32958, US
Mail Address: 50 S. WIMBROW DR., SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACCHIANO JOHN A President 50 SOUTH WIMBROW DRIVE, SEBASTIAN, FL, 32958
VACCHIANO JOHN A Director 50 SOUTH WIMBROW DRIVE, SEBASTIAN, FL, 32958
HEILEMANN PETER A Director 50 S. WIMBROW DR., SEBASTIAN, FL, 32958
HEILEMANN PETER A Treasurer 50 S. WIMBROW DR., SEBASTIAN, FL, 32958
Heilemann Susan Director 50 S. Wimbrow Dr, Sebastian, FL, 32958
Heilemann Susan Secretary 50 S. Wimbrow Dr, Sebastian, FL, 32958
VACCHIANO REV. JOHN A Agent 50 SOUTH WIMBROW DRIVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 50 SOUTH WIMBROW DRIVE, SEBASTIAN, FL 32958 -
NAME CHANGE AMENDMENT 2003-01-21 SEBASTIAN CHURCH AT THE CROSS CHURCH OF THE NAZARENE, INC. -
REGISTERED AGENT NAME CHANGED 2002-08-21 VACCHIANO, REV. JOHN AJR -
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 50 S. WIMBROW DR., SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2001-02-05 50 S. WIMBROW DR., SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-30
Amendment 2022-08-29
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State