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 |
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 |
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 | - |
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