Entity Name: | CLASSIS DE LAS NACIONES, REFORMED CHURCH IN AMERICA, 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: | 30 Oct 1975 (49 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | 734211 |
FEI/EIN Number |
85-1327666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 Caledonia Place, Sanford, FL, 32771, US |
Mail Address: | 580 Caledonia Place, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers Lionel | President | 580 Caledonia Place, Sanford, FL, 32771 |
Ruiz Luis | Vice President | 450 Haverlake Circle, Apopka, FL, 32712 |
Farrand Chad | EL | 14200 Avalon Rd, Winter Garden, FL, 34787 |
Rogers Lionel | Agent | 580 Caledonia Place, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-08 | 580 Caledonia Place, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 580 Caledonia Place, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-08 | Rogers, Lionel | - |
CHANGE OF MAILING ADDRESS | 2022-07-08 | 580 Caledonia Place, Sanford, FL 32771 | - |
AMENDMENT AND NAME CHANGE | 2020-07-28 | CLASSIS DE LAS NACIONES, REFORMED CHURCH IN AMERICA, INC. | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-10-23 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-07 |
Amendment and Name Change | 2020-07-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State