Search icon

MIAMI SPANISH FOR CHRIST PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SPANISH FOR CHRIST PRODUCTIONS, 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: 15 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2009 (15 years ago)
Document Number: N32302
FEI/EIN Number 650205248

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

Address: C/O REX MORGAN, 48 River Trail Drive, Palm Coast, FL, 32137, US
Mail Address: P.O. BOX 350654, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN REX C President 48 River Trail Drive, Palm Coast, FL, 32137
MORGAN REX C Director 48 River Trail Drive, Palm Coast, FL, 32137
MORGAN REX C Agent C/O REX MORGAN, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96032000068 CON LA BIBLIA ABIERTA, INC. ACTIVE 1996-02-01 2026-12-31 - P.O. BOX 327706, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 C/O REX MORGAN, 48 River Trail Drive, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 C/O REX MORGAN, 48 River Trail Drive, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-01-31 C/O REX MORGAN, 48 River Trail Drive, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2010-01-06 MORGAN, REX CPD -
REINSTATEMENT 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State