Search icon

IGLESIA CRISTIANA LA NOCHE ESTA AVANZADA MARANATHA INC - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA LA NOCHE ESTA AVANZADA MARANATHA INC
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: 02 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: N18000010629
FEI/EIN Number 82-4408740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3535 JUPITER BOULEVARD, UNIT 687, PALM BAY, FL, 32909, US
Mail Address: 3535 JUPITER BOULEVARD, UNIT 687, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ JORGE Director 2600 REVOLUTION STREET, MELBOURNE, FL, 32935
MELENDEZ JORGE President 2600 REVOLUTION STREET, MELBOURNE, FL, 32935
HUERTAS ASLENE Director 2600 REVOLUTION STREET, MELBOURNE, FL, 32935
HUERTAS ASLENE Vice President 2600 REVOLUTION STREET, MELBOURNE, FL, 32935
MELENDEZ DENNIZAYSH Director 2600 REVOLUTION STREET, MELBOURNE, FL, 32935
MELENDEZ DENNIZAYSH Secretary 2600 REVOLUTION STREET, MELBOURNE, FL, 32935
HUERTAS SAMIL Director 680 LOFLER CIRCLE SE, PALM BAY, FL, 32909
HUERTAS SAMIL Treasurer 680 LOFLER CIRCLE SE, PALM BAY, FL, 32909
HUERTAS ASLENE Agent 3535 JUPITER BOULEVARD, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 3535 JUPITER BOULEVARD, UNIT 687, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2022-03-22 HUERTAS, ASLENE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 3535 JUPITER BOULEVARD, UNIT 687, PALM BAY, FL 32909 -
REINSTATEMENT 2022-03-22 - -
CHANGE OF MAILING ADDRESS 2022-03-22 3535 JUPITER BOULEVARD, UNIT 687, PALM BAY, FL 32909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2019-04-30
Amendment 2019-04-30
Domestic Non-Profit 2018-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State