Entity Name: | BAYSHORE COMMUNITY 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: | 06 Jun 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | N39026 |
FEI/EIN Number |
650214027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5085 BAYSHORE DR, NAPLES, FL, 34112, US |
Mail Address: | 5085 BAYSHORE DR, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL JEAN R | President | 5291 CONFEDERATE DR, NAPLES, FL, 34116 |
NOEL JOSIE | Director | 5085 BAYSHORE DR, NAPLES, FL, 34113 |
NOEL JOSIE | Secretary | 5085 BAYSHORE DR, NAPLES, FL, 34113 |
TOUSSAINT ELYSEE | Director | 5085 BAYSHORE DR, NAPLES, FL, 34112 |
TOUSSAINT ELYSEE | Treasurer | 5085 BAYSHORE DR, NAPLES, FL, 34112 |
PAUL JOHN | Secretary | 5085 BAYSHORE DR, NAPLES, FL, 34112 |
PAUL JOHN K | Agent | 5085 BAYSHORE DR, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-01-07 | BAYSHORE COMMUNITY CHURCH OF THE NAZARENE INC | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 5085 BAYSHORE DR, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-16 | PAUL, JOHN K | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-29 | 5085 BAYSHORE DR, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2002-05-29 | 5085 BAYSHORE DR, NAPLES, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
Name Change | 2021-01-07 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State