Search icon

CLASSIS DE LAS NACIONES, REFORMED CHURCH IN AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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