Entity Name: | ST. ANDREW'S UKRAINIAN RELIGIOUS AND CULTURAL CENTER AND CHURCH 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 Apr 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | 738733 |
FEI/EIN Number |
591766803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 S. BISCAYNE DR., NORTH PORT, FL, 34287, US |
Mail Address: | 4100 S. BISCAYNE DR., NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISNYCZYJ VICTOR | President | 8760 MYSTIC CIRCLE, NORTH PORT, FL, 34287 |
TOMASHOSKY DARIA | Vice President | 2830 WHISPERING PINE LANE, NORTH PORT, FL, 34286 |
BODNARUK BOHDAN DR. | Secretary | 5050 SEAGRASS DR., VENICE, FL, 34293 |
LISNYCZYJ VICTOR | Agent | 8760 Mystic Cir., NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 8760 Mystic Cir., NORTH PORT, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | LISNYCZYJ, VICTOR | - |
CHANGE OF MAILING ADDRESS | 2008-12-15 | 4100 S. BISCAYNE DR., NORTH PORT, FL 34287 | - |
CANCEL ADM DISS/REV | 2008-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-09 | 4100 S. BISCAYNE DR., NORTH PORT, FL 34287 | - |
NAME CHANGE AMENDMENT | 1986-06-26 | ST. ANDREW'S UKRAINIAN RELIGIOUS AND CULTURAL CENTER AND CHURCH INCORPORATED | - |
NAME CHANGE AMENDMENT | 1985-12-19 | ST. ANDREW'S UKRAINIAN CHURCH, INC. | - |
AMENDMENT | 1985-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-10 |
Amendment | 2022-04-15 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State