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 |
Name | Role | Address |
---|---|---|
ROWLEY BILL | Agent | 11471 SAMPLE RD #17, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
NOVELO JOSEPH | President | 11471 SAMPLE RD #17, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
ROWLEY BILL | Treasurer | PO Box 374, Pelham, AL, 35124 |
Name | Role | Address |
---|---|---|
ADYNIEC GARY | Secretary | 8002 NW 108th Ave, Tamarac, FL, 33321 |
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 |
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 |
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 |
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