Entity Name: | THE ORTHODOX CHURCH OF SAINT ANDREW THE APOSTLE, 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: | 26 Oct 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2017 (8 years ago) |
Document Number: | 744725 |
FEI/EIN Number |
591850254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2815 SOUTH BAY STREET, EUSTIS, FL, 32726 |
Mail Address: | 2815 SOUTH BAY STREET, EUSTIS, FL, 32726 |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunlop Brendan | Secretary | 37208 Oak Ln, Umatiila, FL, 32784 |
DUNLOP KENNETH E | Past | 37208 OAK LANE, UMATILLA, FL, 32784 |
Dunlop Phyllis | Treasurer | 37208 Oak Ln, Umatilla, FL, 32784 |
Cox John R | Juni | 42525 W Altoona Rd, Altoona, FL, 32702 |
Hodge Joseph | Seni | 5770 Valerian Blvd, Orlando, FL, 32819 |
DUNLOP KENNETH E | Agent | 37208 OAK LANE, UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-13 | DUNLOP, KENNETH E | - |
REINSTATEMENT | 2017-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-22 | 37208 OAK LANE, UMATILLA, FL 32784 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-07-26 |
REINSTATEMENT | 2017-02-13 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State