Search icon

UNIVERSAL CHRISTIAN GNOSTIC MOVEMENT OF THE U.S.A. (NEW ORDER), INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL CHRISTIAN GNOSTIC MOVEMENT OF THE U.S.A. (NEW ORDER), INC.
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: 26 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: F95000003073
FEI/EIN Number 521354130

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 333 SOUTHERN BLVD, SUITE 303, WEST PALM BEACH, FL, 33405, US
Mail Address: PO Box 15303, 3200 Summit Blvd., WEST PALM BEACH, FL, 33416, US
ZIP code: 33405
County: Palm Beach
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Jager Allan Secretary 10626 Eagle Glen Dr., Houston, TX, 77041
Alfaro Diana Treasurer 10626 Eagle Glen Dr., Houston, TX, 77041
ARBELAEZ ZORAIDA Agent 333 SOUTHERN BLVD, WEST PALM BEACH, FL, 33405
Alfaro Maria Elena Chairman 10626 Eagle Glen Dr., Houston, TX, 77041
Joseph Pamela A President 10626 Eagle Glen Dr., Houston, TX, 77041
Rodriguez Rodrigo Vice President 10626 Eagle Glen Dr., Houston, TX, 77041

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-09 333 SOUTHERN BLVD, SUITE 303, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 333 SOUTHERN BLVD, SUITE 303, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2010-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-10 333 SOUTHERN BLVD, SUITE 303, WEST PALM BEACH, FL 33405 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-15 ARBELAEZ, ZORAIDA -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State