Search icon

MISSIONARY RESOURCE NETWORK, INC.

Company Details

Entity Name: MISSIONARY RESOURCE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2000 (24 years ago)
Document Number: N00000005461
FEI/EIN Number 651030427
Address: 11471 SAMPLE RD #17, CORAL SPRINGS, FL, 33065, US
Mail Address: 11471 SAMPLE RD #17, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROWLEY BILL Agent 11471 SAMPLE RD #17, CORAL SPRINGS, FL, 33065

President

Name Role Address
NOVELO JOSEPH President 11471 SAMPLE RD #17, CORAL SPRINGS, FL, 33065

Treasurer

Name Role Address
ROWLEY BILL Treasurer PO Box 374, Pelham, AL, 35124

Secretary

Name Role Address
ADYNIEC GARY Secretary 8002 NW 108th Ave, Tamarac, FL, 33321

Director

Name Role Address
NOVELO JILL Director 11471 SAMPLE RD #17, CORAL SPRINGS, FL, 33065
Wolfe Patricia Director 5570 Lakeside Drive, Margate, FL, 33063
Stout Hank Director 610 Wildflower St., Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08037900370 CALVARY CHAPEL EN ESPANOL EXPIRED 2008-02-06 2013-12-31 No data 4000 BAILEY RD, FT. LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 11471 SAMPLE RD #17, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2021-03-19 11471 SAMPLE RD #17, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 11471 SAMPLE RD #17, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2009-05-29 ROWLEY, BILL No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State