Search icon

THE WESLEY CHAPEL CHURCH OF THE NAZARENE, INC.

Company Details

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

Agent

Name Role Address
Richards, Jeffrey, PRESIDENT Agent 2558 Green Haven Ave, Unit 101, Wesley Chapel, FL 33543

Treasurer

Name Role Address
MURDOCK, MICHELE Treasurer 37522 TRADEWINDS DR, ZEPHYRHILLS, FL 33543

CHURCH BOARD SECRETARY

Name Role Address
GREENIER, CATHY CHURCH BOARD SECRETARY 38144 WILLIAMS AIRE ST, DADE CITY, FL 33525

ASSOCIATE PASTOR

Name Role Address
SMITH, BETHANY ASSOCIATE PASTOR 5339 HAROLD STREET, ZEPHYRHILLS, FL 33542

Steward

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

TRUSTEE

Name Role Address
TRENT, BERNADINE TRUSTEE 35206 MCCULLOUGHS LEAP, ZEPHYRHILLS, FL 33541

NMI

Name Role Address
MURDOCK, MICHELE NMI 37522 TRADEWINDS DR., ZEPHYRHILLS, FL 33541

Trustee

Name Role Address
Dolloff, Gary Trustee 11133 Mockingbird Ln, Dade City, FL 33524
Trowbridge, Carol Trustee 34617 Morning Glory Glen, Zephyrhills, FL 33541

Events

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

Documents

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