Search icon

HOLY TRINITY ROMANIAN ORTHODOX CHURCH OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOLY TRINITY ROMANIAN ORTHODOX CHURCH OF 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: 08 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: 754071
FEI/EIN Number 592655883

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

Address: 1850 SW 60TH TERRACE, MIRAMAR, FL, 33023
Mail Address: 6055 SW 19th St., MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHALACHE FLORIN O PARI 6055 SW 19TH STREET, MIRAMAR, FL, 33023
Irimiea Niculae President 2206 NE 11th St, Hallandale Beach, FL, 33009
DRAGAN ANA L Treasurer 1111 SW 1st Ave, Miami, FL, 33130
Tivda Daniela President 9320 NW 8th Circle, Plantation, FL, 33324
Tivda Daniela La 9320 NW 8th Circle, Plantation, FL, 33324
TIVDA FLORIN Vice President 9320 NW 8th Circle, Plantation, FL, 33324
MARIS MARIUS O Audi 4115 Wimbledon Drive, Cooper City, FL, 33026
MIHALACHE FLORIN OParish Agent 6055 SW 19TH STREET, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068023 HOLY TRINITY ST. MARINA LADIES AUXILIARY ACTIVE 2021-05-18 2026-12-31 - 1850 SW 60TH TERRACE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-12 MIHALACHE, FLORIN OVIDIU, Parish Priest -
CHANGE OF MAILING ADDRESS 2015-03-20 1850 SW 60TH TERRACE, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-14 6055 SW 19TH STREET, MIRAMAR, FL 33023 -
REINSTATEMENT 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1997-05-23 - -
REINSTATEMENT 1993-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1985-06-03 1850 SW 60TH TERRACE, MIRAMAR, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-12-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State