Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CROSS BRIDGE CHURCH OF THE NAZARENE, INC.

Filing Information
700069 59-1876850 10/21/1959 FL ACTIVE RESTATED ARTICLES 06/08/2021 NONE
Principal Address
651 BARNES BLVD
ROCKLEDGE, FL 32955

Changed: 06/18/2004
Mailing Address
651 BARNES BLVD
ROCKLEDGE, FL 32955

Changed: 06/18/2004
Registered Agent Name & Address Fink, Bradley W
290 Tunbridge Dr.
ROCKLEDGE, FL 32955

Name Changed: 03/27/2013

Address Changed: 03/27/2013
Officer/Director Detail Name & Address

Title President

Fink, Bradley W
290 Tunbridge Dr.
Rockledge, FL

Title Treasurer

KRAMER, MARYDEL
439 COBBLEWOOD DRIVE
ROCKLEDGE, FL 32955

Title Secretary

Pinkerton, Dan
202 Riverside Trail
Patrick AFB, FL 32925

Title Director

Kutil, Gavin
938 Pelican Lane
Rockledge, FL 32955

Title Director

Harder, Clifford
1270 Tuckaway Dr
Rockledge, FL 32955

Title Director

Millard, David
839 Westport Dr
Rockledge, FL 32955

Title Director

Wells, Alvin
1006 Pelican Ln
Rockledge, FL 32955

Title Director

Smith, Jim
918 Jamestown Dr.
Rockledge, FL 32955

Title Director

Mercandante, Rena
910 Castle Pines Ct.
Melborne, FL 32940

Title Director

Donar, Leslie
4836 Merlot Dr
Rockledge, FL 32955

Title Director

Callender, James
434 Windsail Circle
Rockledge, FL 32955

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 04/05/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- Amendment View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- Amendment and Name Change View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
06/09/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
06/18/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
07/21/2000 -- Name Change View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format