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: 620 Division Street, Elizabeth, NJ, 07201, US
Mail Address: PO Box 2599, Elizabeth, NJ, 07207, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
MORELL HAZAEL President 620 Division Street, Elizabeth, NJ, 07201
Realpe Jr Marcelo Director 28 Rawson Street, Bloomfield, NJ, 07003
Castro Hector Director 21717 Calamary Circle, Sterling, VA, 20164
Martinez Marlon Treasurer 620 Division Street, Elizabeth, NJ, 07201
Melendez Roberto J Secretary 620 Division Street, Elizabeth, NJ, 07201
Melendez Roberto J Agent 9602 Seaview Dr. #101, Leesburg, FL, 34788

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 Mar 2025

Sources: Florida Department of State