Search icon

EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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