Search icon

ST. SIMEON "THE MYRRH FLOWING" SERBIAN ORTHODOX CHURCH PARISH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ST. SIMEON "THE MYRRH FLOWING" SERBIAN ORTHODOX CHURCH PARISH OF SOUTH FLORIDA, 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: 06 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2023 (2 years ago)
Document Number: 752823
FEI/EIN Number 592606406

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

Address: 175 N.W. 154TH STREET, NORTH MIAMI, FL, 33169-6724, US
Mail Address: 175 N.W. 154TH STREET, NORTH MIAMI, FL, 33169-6724
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENJEVIC RADOMIR Director 1717 NW 126th DR., CORAL SPRINGS, FL, 33071
Krstic Milan Prie 175 Nw 154st, Miami, FL, 33169
Simovic Gordana Admi Apt. 102, PALM HARBOR, FL, 34685
Karovic Marko President 333 NE 24th Street, Miami Beach, FL, 33139
Simovic Gordana Agent Apt. 102, PALM HARBOR, FL, 34685
Sokolovic Jagoda Treasurer 2049 S Ocean Dr, Apt 1107, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-21 Apt. 102, 102, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2023-05-21 Simovic, Gordana -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-14 175 N.W. 154TH STREET, NORTH MIAMI, FL 33169-6724 -
AMENDMENT 2015-04-17 - -
REINSTATEMENT 1992-01-02 - -
CHANGE OF MAILING ADDRESS 1992-01-02 175 N.W. 154TH STREET, NORTH MIAMI, FL 33169-6724 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1986-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-07-18
REINSTATEMENT 2023-05-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-14
Amendment 2015-04-17
ANNUAL REPORT 2015-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State