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 |
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 |
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 | - | - |
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