Search icon

SAINT GEORGE SERBIAN ORTHODOX CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SAINT GEORGE SERBIAN ORTHODOX CHURCH, 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: 20 Jun 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2014 (10 years ago)
Document Number: 712965
FEI/EIN Number 593213867

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

Address: 15250 58TH ST N, CLEARWATER, FL, 33760, US
Mail Address: 15250 58TH ST N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zdralic Milos Past 15250 58TH ST N, CLEARWATER, FL, 33760
Bunijevac Rade President 2036 59th, Way N, Clearwater, FL, 33760
jovanovic slobodan Boar #207, St. Petersburg, FL, 33711
Gligorevic Zarko Vice President 15250 58TH ST N, CLEARWATER, FL, 33760
Zdralic Jovana Secretary 15250 58th Street North, Clearwater, FL, 33760
Glogovac Mike Treasurer 4950 West Prescott Street, Tampa, FL, 33616
Jovanovic Slobodan Agent 4902 38th Way South, St. Petersburgh, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 4902 38th Way South, Suite #207, St. Petersburgh, FL 33771 -
REGISTERED AGENT NAME CHANGED 2016-02-05 Jovanovic, Slobodan -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 15250 58TH ST N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 1998-05-01 15250 58TH ST N, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State