Search icon

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

Company Details

Entity Name: NASSAU CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1999 (25 years ago)
Date of dissolution: 21 Mar 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: N99000007096
FEI/EIN Number 593610067

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

Mail Address: 4029 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
Address: 8617 Southpoint Pkwy, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS ORVILLE WJr. President 6817 SOUTHPOINT PARKWAY,, JACKSONVILLE, FL, 32217
STEPHENS MARTHA Secretary 4404 RICHMOND PARK COURT, JACKSONVILLE, FL, 32224
STEPHENS MARTHA Director 4404 RICHMOND PARK COURT, JACKSONVILLE, FL, 32224
PATRICK MARK R Treasurer 4029 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
HODGES RANDY TJr. Director 804 N MAN-O-WAR DRIVE, INVERNESS, FL, 34453
VANN MARC Director 131 W DUVAL STREET, LAKE CITY, FL, 32055
NASH JIM W Director 27 FIRST STREET SW, FT WALTON BEACH, FL, 32548
JENKINS ORVILLE WJr. Agent 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
MERGER 2014-03-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 728428. MERGER NUMBER 300000139053
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 8617 Southpoint Pkwy, 1301, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2013-04-29 JENKINS, ORVILLE W, Jr. -
CHANGE OF MAILING ADDRESS 2011-04-27 8617 Southpoint Pkwy, 1301, Jacksonville, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 6817 SOUTHPOINT PARKWAY, SUITE 1301, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State