Search icon

GREEK ORTHODOX CHURCH OF THE HOLY TRINITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREEK ORTHODOX CHURCH OF THE HOLY TRINITY, 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: 09 Nov 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 May 1980 (45 years ago)
Document Number: 713601
FEI/EIN Number 591200958

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

Address: 409 S OLD COACHMAN RD., CLEARWATER, FL, 33765
Mail Address: 409 S OLD COACHMAN RD., CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giallourakis Stephanie Treasurer 1545 Pleasant Grove Drive, Dunedin, FL, 34698
Pantelis John President 2994 Buxton Ct., Clearwater, FL, 33761
Mavres James 1st 103 N Comet Ave, Clearwater, FL, 33765
Kuykendall Christine Secretary 2760 Quail Hollow Road West, Clearwater, FL, 33761
Paris JAMES TRev. Agent 4879 Juniper Dr, Palm Harbor, FL, 34685
Xanos Dorothy Assistant Treasurer 820 Lantern Way, CLEARWATER, FL, 33765
Evdemon Michael 2nd PO Box 25362, Tampa, FL, 33622

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-15 Paris, JAMES T., Rev. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 4879 Juniper Dr, Palm Harbor, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 409 S OLD COACHMAN RD., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2011-01-25 409 S OLD COACHMAN RD., CLEARWATER, FL 33765 -
NAME CHANGE AMENDMENT 1980-05-30 GREEK ORTHODOX CHURCH OF THE HOLY TRINITY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80942.00
Total Face Value Of Loan:
73900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80942
Current Approval Amount:
73900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74549.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State