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 |
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 |
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 | - |
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