Search icon

SPANISH EASTERN DISTRICT, INC. OF THE CHRISTIAN & MISSIONARY ALLIANCE - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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