Entity Name: | CEDAN MISSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jul 2015 (10 years ago) |
Document Number: | N15000006797 |
FEI/EIN Number | 47-4535499 |
Address: | 5004 CORTEZ DRIVE, ORLANDO, FL, 32808 |
Mail Address: | 5004 CORTEZ DRIVE, ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NATIONAL TAX SOLUTION SERVICES CORP USA | Agent |
Name | Role | Address |
---|---|---|
JEAN NICELY | President | 4119 Parker Ave, West Palm Beach, FL, 33405 |
Name | Role | Address |
---|---|---|
MAYARD LISENIE | Secretary | 1015 BERRY LEAF COURT, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
ROBERT NOSEBEN | Vice President | 865 GRAND SAYAN LOOP, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
BRADLEY TONI | Treasurer | 1131 LAUREL RD, SANTA PAULA, CA, 93060 |
Name | Role | Address |
---|---|---|
ROBERT HENRI CLAUDE | Director | 5004 CORTEZ DRIVE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | NATIONAL TAX SOLUTION SERVICES CORP USA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1645 Palm Beach Lakes Blvd Ste 1200, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-07-09 |
Domestic Non-Profit | 2015-07-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State