Entity Name: | SPANISH CHRISTIAN AND MISSIONARY ALLIANCE OF NAPLES INC. OF THE CHRISTIAN AND MISSIONARY ALLIANCE OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 14 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2011 (14 years ago) |
Document Number: | N03000006049 |
FEI/EIN Number |
593773832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2504 ESTEY AVENUE, NAPLES, FL, 34104 |
Mail Address: | 1082 Bluebird st, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MAURICIO GSr. | President | 7842 BERKSHIRE PINES DRIVE, NAPLES, FL, 34104 |
STANCEL ERICK | Treasurer | 1900 48 ST W, NAPLES, FL, 34116 |
FARRERA NAHUM | Secretary | PIERCE CT, NAPLES, FL, 34104 |
Zegarra Jose LSr. | Vice President | 1082 Bluebird st, Naples, FL, 34104 |
ZEGARRA JOSE LUIS | Agent | 1082 Bluebird st, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-15 | 1082 Bluebird st, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 2504 ESTEY AVENUE, NAPLES, FL 34104 | - |
REINSTATEMENT | 2011-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-28 | 2504 ESTEY AVENUE, NAPLES, FL 34104 | - |
REINSTATEMENT | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State