Entity Name: | EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, 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: | 06 Aug 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Mar 2013 (12 years ago) |
Document Number: | 733507 |
FEI/EIN Number |
591995859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132, US |
Mail Address: | 310 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlson Leslie N | Treasurer | 810 Craig Street, NEW SMYRNA BEACH, FL, 32168 |
VanZandt Josh | Secretary | 128 Flamingo Road, Edgewater, FL, 32141 |
VanZandt Josh | Agent | 128 Flamingo Road, Edgewater, FL, 32141 |
Neigenfind Connor | President | 3043 Gibraltar Blvd, NEW SMYRNA BEACH, FL, 32168 |
Swift Doris | Officer | 2228 Lime Tree Dr., Edgewater, FL, 32141 |
Bryant Jay | Vice President | 4460 State Rd 44, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 128 Flamingo Road, Edgewater, FL 32141 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | VanZandt, Josh | - |
AMENDMENT | 2013-03-15 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-09 | 310 N. RIDGEWOOD AVE., EDGEWATER, FL 32132 | - |
NAME CHANGE AMENDMENT | 2008-06-19 | EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. | - |
NAME CHANGE AMENDMENT | 2008-05-29 | EDGEWATER ALLIANCE CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-07 | 310 N. RIDGEWOOD AVE., EDGEWATER, FL 32132 | - |
NAME CHANGE AMENDMENT | 1978-02-24 | THE EDGEWATER CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-01-09 |
AMENDED ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State