Entity Name: | ALEGRA MINISTRIES, 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: | 21 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2002 (23 years ago) |
Document Number: | N50966 |
FEI/EIN Number |
650360904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10045 nw 19th st, Doral, FL, 33172, US |
Mail Address: | 10045 nw 19th st, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALESSI J. STEPHEN | President | 10045 nw 19th st, Doral, FL, 33172 |
ALESSI J. STEPHEN | Director | 10045 nw 19th st, Doral, FL, 33172 |
Alessi Christopher J | Director | 10045 nw 19th st, Doral, FL, 33172 |
ALESSI J. STEPHEN | Agent | 10045 nw 19th st, Doral, FL, 33172 |
ALESSI, MARY ELAINE | Vice President | 10045 nw 19th st, Doral, FL, 33172 |
ALESSI, MARY ELAINE | Director | 10045 nw 19th st, Doral, FL, 33172 |
ALESSI, ANNIE L. | Secretary | 10045 nw 19th st, Doral, FL, 33172 |
ALESSI, ANNIE L. | Treasurer | 10045 nw 19th st, Doral, FL, 33172 |
ALESSI, ANNIE L. | Director | 10045 nw 19th st, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 10045 nw 19th st, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 10045 nw 19th st, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 10045 nw 19th st, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-09 | ALESSI, J. STEPHEN | - |
REINSTATEMENT | 2002-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State