Entity Name: | CRESTVIEW 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 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Sep 2006 (19 years ago) |
Document Number: | N43724 |
FEI/EIN Number |
592998509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 395 APLIN RD, CRESTVIEW, FL, 32539, US |
Mail Address: | 395 APLIN RD, CRESTVIEW, FL, 32539, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres-Perez Mabel | Admi | 395 APLIN RD, CRESTVIEW, FL, 32539 |
Bennett Joseph Pastor | President | 395 APLIN RD, CRESTVIEW, FL, 32539 |
CARNES JON A | Boar | 10031 Sunday Road, CANTONMENT, FL, 32533 |
Torres-Perez Mabel | Agent | 395 APLIN RD, CRESTVIEW, FL, 32539 |
Torres-Perez Mabel | Treasurer | 395 APLIN RD, CRESTVIEW, FL, 32539 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000089062 | FELLOWSHIP HALL CHURCH OF THE NAZARENE | EXPIRED | 2019-08-21 | 2024-12-31 | - | 395 APLIN ROAD, CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Torres-Perez, Mabel | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 395 APLIN RD, CRESTVIEW, FL 32539 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | 395 APLIN RD, CRESTVIEW, FL 32539 | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 395 APLIN RD, CRESTVIEW, FL 32539 | - |
NAME CHANGE AMENDMENT | 2006-09-05 | CRESTVIEW CHURCH OF THE NAZARENE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State