Entity Name: | SAINT GEORGE ORTHODOX CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Mar 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jun 1980 (45 years ago) |
Document Number: | 729207 |
FEI/EIN Number | 59-2352921 |
Mail Address: | 2001 DYAN WAY, MAITLAND, FL 32751 |
Address: | 24 N. ROSALIND AVE., ORLANDO, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMATIE (VERY REV. FR. JOHN) | Agent | 2001 DYAN WAY, MAITLAND, FL 32751 |
Name | Role | Address |
---|---|---|
RAPPOLD, CINDY | Treasurer | 5125 STRATEMEYER DRIVE, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
RAPPOLD, CINDY | Director | 5125 STRATEMEYER DRIVE, ORLANDO, FL 32839 |
QUATTRY, ANASTASIA HAMATIE | Director | 2001 DYAN WAY, MAITLAND, FL 32751 |
Onea, Stefan | Director | 4426 Atwood Drive, Orlando, FL 32828 |
Abdelmessih, Isaac S | Director | 486 Dogwood Court, Altamonte Springs, FL 32714 |
HAMATIE, JOHN E | Director | 2001 DYAN WAY, MAITLAND, FL 32751 |
Name | Role | Address |
---|---|---|
QUATTRY, ANASTASIA HAMATIE | Secretary | 2001 DYAN WAY, MAITLAND, FL 32751 |
Name | Role | Address |
---|---|---|
HILL, CHARLES PATRICK | Vice President | 2728 Tally Ho Avenue, Orlando, FL 32826 |
Name | Role | Address |
---|---|---|
HAMATIE, JOHN E | President | 2001 DYAN WAY, MAITLAND, FL 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1995-02-13 | 24 N. ROSALIND AVE., ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 1986-05-01 | 24 N. ROSALIND AVE., ORLANDO, FL 32801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1986-05-01 | 2001 DYAN WAY, MAITLAND, FL 32751 | No data |
NAME CHANGE AMENDMENT | 1980-06-20 | SAINT GEORGE ORTHODOX CHURCH, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State