Search icon

ST. GEORGE'S ANTIOCHIAN ORTHODOX CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. GEORGE'S ANTIOCHIAN 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: 12 Feb 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2008 (17 years ago)
Document Number: 728796
FEI/EIN Number 591666745

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

Address: 6300 BOWDEN ROAD, JACKSONVILLE, FL, 32216, US
Mail Address: 6300 BOWDEN ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Al-Rahil Fr. Kamal Dr. President 6300 Bowden Rd., Jacksonville, FL, 32216
Bateh Justin Dr. Chairman 6300 Bowden Rd, Jacksonville, FL, 32216
Saoud Raja Vice Chairman 6300 Bowden Rd, JACKSONVILLE, FL, 32216
Cadora Karina Dr. Asst 6300 Bowden Rd, JACKSONVILLE, FL, 32216
Michael Beverly Ms. Treasurer 6300 Bowden Rd., Jacksonville, FL, 32216
Kassees Victor II Secretary 6300 Bowden Rd., Jacksonville, FL, 32216
AL-RAHIL FR. KAMAL VDr. Agent 6300 Bowden Rd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 AL-RAHIL, FR. KAMAL V. REV, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 6300 Bowden Rd, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 6300 BOWDEN ROAD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1998-05-01 6300 BOWDEN ROAD, JACKSONVILLE, FL 32216 -
REINSTATEMENT 1977-12-30 - -
INVOLUNTARILY DISSOLVED 1977-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
11554.00
Total Face Value Of Loan:
11554.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11554
Current Approval Amount:
11554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11671.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State