Search icon

MONTICELLO CHURCH OF THE NAZARENE, INC.

Company Details

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

Agent

Name Role Address
Shallenburg, Paul E Agent 1285 Magnolia Ave., MONTICELLO, FL 32344

Treasurer

Name Role Address
CLECKNER, JUDI Treasurer 553 JEFFERSON HEIGHTS RD., MONTICELLO, FL 32344

Trustee

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

Secretary

Name Role Address
Bowling, Tammy Secretary 472 Lake Rd, Monticello, FL

Steward

Name Role Address
Bass, Margaret Steward Morris Farm Rd, Monticello, FL 32344

Fictitious Names

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

Events

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

Documents

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