Entity Name: | SPANISH EASTERN DISTRICT, INC. OF THE CHRISTIAN & MISSIONARY ALLIANCE |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 12 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Aug 2019 (6 years ago) |
Document Number: | F93000000741 |
FEI/EIN Number |
232685199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 528 Cook Avenue, Middlesex, NJ, 08846, US |
Mail Address: | PO Box 35, Middlesex, NJ, 08846, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Realpe Jr Marcelo | Director | 28 Rawson Street, Bloomfield, NJ, 07003 |
Melendez Roberto J | Secretary | 620 Division Street, Elizabeth, NJ, 07201 |
Melendez Roberto J | Agent | 9602 Seaview Dr. #101, Leesburg, FL, 34788 |
MORELL HAZAEL | Treasurer | 257 Locust Glen Drive, Cranston, RI, 02921 |
Martinez Marlon | Director | 620 Division Street, Elizabeth, NJ, 07201 |
Monroig Victor | President | 2 Flanders Road, Netcong, NJ, 07857 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 9602 Seaview Dr. #101, Leesburg, FL 34788 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Melendez, Roberto Joel | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 620 Division Street, Elizabeth, NJ 07201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 620 Division Street, Elizabeth, NJ 07201 | - |
REINSTATEMENT | 2019-08-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-08-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State