Search icon

CRESTVIEW CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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