Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTRAL CHURCH OF THE NAZERENE OF MIAMI, FLORIDA, INC.
Filing Information
705104
59-6136779
01/24/1963
FL
ACTIVE
AMENDMENT
04/06/2022
NONE
Principal Address
Changed: 05/31/2000
1300 N W 95TH STREET
MIAMI, FL 33147
MIAMI, FL 33147
Changed: 05/31/2000
Mailing Address
Changed: 11/22/2023
312 S Old Dixie Hwy
Unit 111
Jupiter, FL 33468
Unit 111
Jupiter, FL 33468
Changed: 11/22/2023
Registered Agent Name & Address
WILSON, BRIAN E
Name Changed: 11/22/2023
Address Changed: 11/22/2023
312 S Old Dixie Hwy
Unit 111
Jupiter, FL 33468
Unit 111
Jupiter, FL 33468
Name Changed: 11/22/2023
Address Changed: 11/22/2023
Officer/Director Detail
Name & Address
Title DIRECTOR
DAVIDSON, MARJORIE
Title SECRETARY
GREY, HYACINTH
Title TRUSTEE
SIMES, BEVERELY
Title TRUSTEE
MARTINEAU, GEORGE
Title OTHER
AKINS, ROBERT
Title Treasurer
ROBERTS, JOSEPH
Title CHURCH ACCOUNTANT
ROBERTS, REBECCA
Title PASTOR
CONNOR, HUGH M, REV.
Title President
Wilson, Brian E
Title DIRECTOR
DAVIDSON, MARJORIE
227 NE 173RD STREET
N MIAMI BEACH, FL 33162
N MIAMI BEACH, FL 33162
Title SECRETARY
GREY, HYACINTH
1300 N W 95TH STREET
MIAMI, FL 33147
MIAMI, FL 33147
Title TRUSTEE
SIMES, BEVERELY
1300 N W 95TH STREET
MIAMI, FL 33147
MIAMI, FL 33147
Title TRUSTEE
MARTINEAU, GEORGE
2519 FUNSTON STREET
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Title OTHER
AKINS, ROBERT
1300 N W 95TH STREET
MIAMI, FL 33147
MIAMI, FL 33147
Title Treasurer
ROBERTS, JOSEPH
10800 S.W. 57TH PLACE
DAVIE, FL 33328
DAVIE, FL 33328
Title CHURCH ACCOUNTANT
ROBERTS, REBECCA
10800 S.W. 57TH PLACE
DAVIE, FL 33328
DAVIE, FL 33328
Title PASTOR
CONNOR, HUGH M, REV.
1300 N W 95TH STREET
MIAMI, FL 33147
MIAMI, FL 33147
Title President
Wilson, Brian E
312 S Old Dixie Hwy
Unit 111
Jupiter, FL 33468
Unit 111
Jupiter, FL 33468
Annual Reports
Report Year | Filed Date |
2023 | 02/22/2023 |
2023 | 11/22/2023 |
2024 | 03/01/2024 |
Document Images