Entity Name: | CHRISTIAN ANDES MISSION, INC. |
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: | 03 May 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 1992 (33 years ago) |
Document Number: | 726319 |
FEI/EIN Number |
237366817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US |
Mail Address: | 7401 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fries Erik SDr. | President | PO BOX 1800, TECATE, CA, 91980 |
Fries Erik SDr. | Director | PO BOX 1800, TECATE, CA, 91980 |
Fries Elena R | Vice President | 9970 San Juan St. #3, Spring Valley, CA, 91977 |
Fries Elena R | Director | 9970 San Juan St. #3, Spring Valley, CA, 91977 |
FRIES Elena RDr. | Director | 9970 San Juan St. #3, Spring Valley, CA, 91977 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
WHITE, ROBERT | Secretary | 5504 19TH STREET, ZEPHYRHILLS, FL |
WHITE, ROBERT | Director | 5504 19TH STREET, ZEPHYRHILLS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-09-09 | Fries, Erik Stephen | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-20 | 630 LEONA VICARIO, COL GUAJARDO, TECATE, Baja California MEXIC-O AF | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-26 | 5504 19TH STREET, ZEPHYRHILLS, FL 33540 | - |
CHANGE OF MAILING ADDRESS | 2000-05-26 | 630 LEONA VICARIO, COL GUAJARDO, TECATE, Baja California MEXIC-O AF | - |
REINSTATEMENT | 1992-07-31 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1986-08-19 | - | - |
CANCEL FOR NON-PAYMENT | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State