Search icon

THE ORTHODOX DEANERY OF FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE ORTHODOX DEANERY OF FLORIDA, INCORPORATED
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: 19 Sep 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 1977 (48 years ago)
Document Number: 733872
FEI/EIN Number 592877903

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

Address: 2001 DYAN WAY, MAITLAND, FL, 32751
Mail Address: 2001 DYAN WAY, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPOLD CINDY Treasurer 5125 STRATEMEYER DR., ORLANDO, FL, 32839
RAPPOLD CINDY Director 5125 STRATEMEYER DR., ORLANDO, FL, 32839
QUATTRY ANASTASIA H Secretary 2001 DYAN WAY, MAITLAND, FL, 32751
QUATTRY ANASTASIA H Director 2001 DYAN WAY, MAITLAND, FL, 32751
HILL CHARLES P Vice President 2728 Tally Ho Avenue, Orlando, FL, 32826
HAMATIE V.REV, JOHN President 2001 DYAN WAY, MAITLAND, FL, 32251
HAMATIE V.REV, JOHN Director 2001 DYAN WAY, MAITLAND, FL, 32251
Abdelmessih Isaac Director 486 Dogwood Court, Altamonte Springs, FL, 32714
HAMATIE, V. REV. FR. JOHN E. Agent 2001 DYAN WAY, MAITLAND, FL, 32751
Onea Stefan Director 4426 Atwood Drive, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1992-06-23 HAMATIE, V. REV. FR. JOHN E. -
REGISTERED AGENT ADDRESS CHANGED 1991-06-25 2001 DYAN WAY, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 1986-04-01 2001 DYAN WAY, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1986-04-01 2001 DYAN WAY, MAITLAND, FL 32751 -
NAME CHANGE AMENDMENT 1977-08-22 THE ORTHODOX DEANERY OF FLORIDA, INCORPORATED -

Documents

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: 01 May 2025

Sources: Florida Department of State