Entity Name: | ALPHA MISSION CONNECTION PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Apr 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N17000004569 |
FEI/EIN Number |
81-5253940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 Cambridge CT, Lancaster, NY, 14086, US |
Mail Address: | 5 Cambridge CT, Lancaster, NY, 14086, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanon Alpha | Chief Executive Officer | 5 Cambridge CT, Lancaster, NY, 14086 |
VALCIMOND JYNA | Treasurer | 4551 NW 70TH AVE, LAUDERHILL, FL, 33319 |
DAVIS CLIFTON | Director | 3170 KIPLING DR, POWDER SPRINGS,, GA, 30127 |
Sanon Alpha | Agent | 5 Cambridge CT, Lancaster, FL, 14086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-28 | 5 Cambridge CT, Lancaster, NY 14086 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-28 | Sanon, Alpha | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-28 | 5 Cambridge CT, Lancaster, FL 14086 | - |
CHANGE OF MAILING ADDRESS | 2021-08-28 | 5 Cambridge CT, Lancaster, NY 14086 | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-08-28 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-07 |
Domestic Non-Profit | 2017-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State