Entity Name: | THE WESLEY CHAPEL CHURCH OF THE NAZARENE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Feb 1989 (36 years ago) |
Document Number: | N30824 |
FEI/EIN Number | 59-2952541 |
Address: | 34106 SR 54 W, ZEPHYRHILLS, FL 33543-9118 |
Mail Address: | PO Box 2826, ZEPHYRHILLS, FL 33539 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richards, Jeffrey, PRESIDENT | Agent | 2558 Green Haven Ave, Unit 101, Wesley Chapel, FL 33543 |
Name | Role | Address |
---|---|---|
MURDOCK, MICHELE | Treasurer | 37522 TRADEWINDS DR, ZEPHYRHILLS, FL 33543 |
Name | Role | Address |
---|---|---|
GREENIER, CATHY | CHURCH BOARD SECRETARY | 38144 WILLIAMS AIRE ST, DADE CITY, FL 33525 |
Name | Role | Address |
---|---|---|
SMITH, BETHANY | ASSOCIATE PASTOR | 5339 HAROLD STREET, ZEPHYRHILLS, FL 33542 |
Name | Role | Address |
---|---|---|
Schneider, Marlene | Steward | 6246 Midland St, ZEPHYRHILLS, FL 33542 |
Baker, Donna | Steward | 34706 Petunia Place, Zephyrhills, FL 33541 |
Pierce, Donna | Steward | 34408 SR W, Zephyrhills, FL 33543 |
Name | Role | Address |
---|---|---|
TRENT, BERNADINE | TRUSTEE | 35206 MCCULLOUGHS LEAP, ZEPHYRHILLS, FL 33541 |
Name | Role | Address |
---|---|---|
MURDOCK, MICHELE | NMI | 37522 TRADEWINDS DR., ZEPHYRHILLS, FL 33541 |
Name | Role | Address |
---|---|---|
Dolloff, Gary | Trustee | 11133 Mockingbird Ln, Dade City, FL 33524 |
Trowbridge, Carol | Trustee | 34617 Morning Glory Glen, Zephyrhills, FL 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Richards, Jeffrey, PRESIDENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 2558 Green Haven Ave, Unit 101, Wesley Chapel, FL 33543 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-18 | 34106 SR 54 W, ZEPHYRHILLS, FL 33543-9118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-13 | 34106 SR 54 W, ZEPHYRHILLS, FL 33543-9118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-10-18 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State