Search icon

ALEGRA MINISTRIES, INC.

Company Details

Entity Name: ALEGRA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2002 (23 years ago)
Document Number: N50966
FEI/EIN Number 65-0360904
Address: 10045 nw 19th st, Doral, FL 33172
Mail Address: 10045 nw 19th st, Doral, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALESSI, J. STEPHEN Agent 10045 nw 19th st, Doral, FL 33172

President

Name Role Address
ALESSI, J. STEPHEN President 10045 nw 19th st, Doral, FL 33172

Director

Name Role Address
ALESSI, J. STEPHEN Director 10045 nw 19th st, Doral, FL 33172
Alessi, Christopher J Director 10045 nw 19th st, Doral, FL 33172
ALESSI, MARY ELAINE Director 10045 nw 19th st, Doral, FL 33172
ALESSI, ANNIE L. Director 10045 nw 19th st, Doral, FL 33172

Vice President

Name Role Address
ALESSI, MARY ELAINE Vice President 10045 nw 19th st, Doral, FL 33172

Secretary

Name Role Address
ALESSI, ANNIE L. Secretary 10045 nw 19th st, Doral, FL 33172

Treasurer

Name Role Address
ALESSI, ANNIE L. Treasurer 10045 nw 19th st, Doral, FL 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 10045 nw 19th st, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2018-03-20 10045 nw 19th st, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 10045 nw 19th st, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2006-01-09 ALESSI, J. STEPHEN No data
REINSTATEMENT 2002-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State