Entity Name: | MONTICELLO CHURCH OF THE NAZARENE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2024 (2 months ago) |
Document Number: | N26805 |
FEI/EIN Number | 59-2696201 |
Address: | 1590 N JEFFERSON STREET, MONTICELLO, FL 32344 |
Mail Address: | 1590 N JEFFERSON STREET, MONTICELLO, FL 32344 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shallenburg, Paul E | Agent | 1285 Magnolia Ave., MONTICELLO, FL 32344 |
Name | Role | Address |
---|---|---|
CLECKNER, JUDI | Treasurer | 553 JEFFERSON HEIGHTS RD., MONTICELLO, FL 32344 |
Name | Role | Address |
---|---|---|
Freeland, Jason | Trustee | 2166 Morris Farm Rd, Monticello, FL 32344 |
Weinrich, Jerry | Trustee | Robin Rd, Monticello, FL 32344 |
Chain , Billy | Trustee | 77 Aberdeen, Monticello, FL 32344 |
Name | Role | Address |
---|---|---|
Bowling, Tammy | Secretary | 472 Lake Rd, Monticello, FL |
Name | Role | Address |
---|---|---|
Bass, Margaret | Steward | Morris Farm Rd, Monticello, FL 32344 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000123182 | A LIGHTHOUSE CHRISTIAN ACADEMY | EXPIRED | 2014-12-09 | 2019-12-31 | No data | 1590 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-01 | Shallenburg, Paul E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-11 | 1285 Magnolia Ave., MONTICELLO, FL 32344 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 1590 N JEFFERSON STREET, MONTICELLO, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2003-07-31 | 1590 N JEFFERSON STREET, MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State