Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CAMBIOS CHURCH OF THE NAZARENE, INC.
Filing Information
N22000002869
88-1143884
03/10/2022
03/10/2022
FL
ACTIVE
Principal Address
Changed: 04/28/2023
312 S Old Dixie Hwy
Suite 111
Jupiter, FL 33458
Suite 111
Jupiter, FL 33458
Changed: 04/28/2023
Mailing Address
Changed: 04/28/2023
PO Box 2590
JUPITER, FL 33468
JUPITER, FL 33468
Changed: 04/28/2023
Registered Agent Name & Address
WILSON, BRIAN E
Name Changed: 05/01/2024
312 S. OLD DIXIE HWY
#111
JUPITER, FL 33458
#111
JUPITER, FL 33458
Name Changed: 05/01/2024
Officer/Director Detail
Name & Address
Title President
PEREZ, DAVID A
Title VP
CORTES, MARIA F
Title Director
Perez, Olena
Title Secretary
Melendez, Diego
Title Treasurer
Melendez, Sandra
Title Director
Corea, Massiel
Title Director
Mosquera, Marines
Title Director
Guzman, Olga
Title President
PEREZ, DAVID A
3940 West 11th Lane
Hialeah, FL 33012
Hialeah, FL 33012
Title VP
CORTES, MARIA F
3940 West 11th Lane
Hialeah, FL 33012
Hialeah, FL 33012
Title Director
Perez, Olena
3940 West 11th Lane
Hialeah, FL 33012
Hialeah, FL 33012
Title Secretary
Melendez, Diego
8028 NW 200th St
Hialeah, FL 33015
Hialeah, FL 33015
Title Treasurer
Melendez, Sandra
818 West 79th Place
Hialeah, FL 33014
Hialeah, FL 33014
Title Director
Corea, Massiel
8028 NW 200th St
Hialeah, FL 33015
Hialeah, FL 33015
Title Director
Mosquera, Marines
500 NE 2nd Street
Dania Beach, FL 33004
Dania Beach, FL 33004
Title Director
Guzman, Olga
4410 NW 179 Street
Miami Gardens, FL 33055
Miami Gardens, FL 33055
Annual Reports
Report Year | Filed Date |
2023 | 04/28/2023 |
2024 | 05/01/2024 |
Document Images
05/01/2024 -- ANNUAL REPORT | View image in PDF format |
04/28/2023 -- ANNUAL REPORT | View image in PDF format |
03/10/2022 -- Domestic Non-Profit | View image in PDF format |