Entity Name: | FAITH COMMUNITY CHURCH OF THE NAZARENE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Apr 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N95000001745 |
FEI/EIN Number | 65-0530132 |
Address: | 3845 Beck Ave, Suite 802, NAPLES, FL 34114 |
Mail Address: | P.O. Box 111675, NAPLES, FL 34108 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boggs, Sandra E | Agent | 243 Glenwood Ln, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
ZAWISTOWSKI, CHRIS | Treasurer | 2655 WHITE CEDAR LN, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
DUPREE, DAVID | Director | 5338 GEORGIA AVE, NAPLES, FL 34113 |
Name | Role | Address |
---|---|---|
Boggs, Sandra E | Secretary | 243 Glenwood Ln, Naples, FL 34112 |
Name | Role | Address |
---|---|---|
Cabrera, Marvin | President | 5875 Opportunity Cir., NAPLES, FL 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Boggs, Sandra E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 243 Glenwood Ln, NAPLES, FL 34112 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 3845 Beck Ave, Suite 802, NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 3845 Beck Ave, Suite 802, NAPLES, FL 34114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State