Search icon

SPANISH CHRISTIAN AND MISSIONARY ALLIANCE OF NAPLES INC. OF THE CHRISTIAN AND MISSIONARY ALLIANCE OF FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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