Search icon

BAYSHORE COMMUNITY CHURCH OF THE NAZARENE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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