Search icon

PORT ST. JOE CHURCH OF THE NAZARENE INCORPORATED - Florida Company Profile

Company Details

Entity Name: PORT ST. JOE CHURCH OF THE NAZARENE INCORPORATED
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: 26 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: N98000004948
FEI/EIN Number 596546055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2420 LONG AVE, PORT ST JOE, FL, 32456
Mail Address: 2420 LONG AVE, PORT ST JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortmann Brian Past 2430 LONG AVE, PORT SAINT JOE, FL, 32456
BOUINGTON BETTY Secretary 1014 WOODWARD AVE, PORT SAINT JOE, FL, 32456
BOUINGTON MITCHELL Treasurer 173 Volunteer Ave, Wewahitchka, FL, 32465
Parker Dina M Treasurer 2420 Long Ave, Port St Joe, FL, 32456
Johnson Janet M Past 442 E Chipola Ave, Wewahitchka, FL, 32465
Ortmann Brian Agent 2430 LONG AVE, PORT SAINT JOE, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029731 CHIPOLA AVE. DISCIPLESHIP GROUP ACTIVE 2024-02-26 2029-12-31 - 442 E CHIPOLA AVE, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Ortmann, Brian -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 2420 LONG AVE, PORT ST JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 2430 LONG AVE, PORT SAINT JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State