Search icon

THE LIBERAL CATHOLIC CHURCH OF ST. RAPHAEL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE LIBERAL CATHOLIC CHURCH OF ST. RAPHAEL, 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: 08 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1989 (35 years ago)
Document Number: 764091
FEI/EIN Number 592369820

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

Address: 1606 NEW YORK AVENUE, ORLANDO, FL, 32803
Mail Address: 1606 NEW YORK AVENUE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAHUNT, REV. WILLIAM Agent 1606 NEW YORK AVE, ORLANDO, FL, 32803
DELAHUNT WILLIAM M President 1606 NEW YORK AVE, ORLANDO, FL, 32803
DELAHUNT WILLIAM M Director 1606 NEW YORK AVE, ORLANDO, FL, 32803
BROWN VICTOR Vice President 3213 THISTLE HILL DR, WINTER PARK, FL, 32792
BROWN VICTOR Director 3213 THISTLE HILL DR, WINTER PARK, FL, 32792
Bierman Scott J Secretary 3213 Thistle Hill Dr., Winter Park, FL, 32792
Bierman Scott J Director 3213 Thistle Hill Dr., Winter Park, FL, 32792
Taylor Carolyn Director 26 W. Spruce St., Orlando, FL, 32804
Metzger Carl Director 1606 New York Ave, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1991-06-28 DELAHUNT, REV. WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 1606 NEW YORK AVE, ORLANDO, FL 32803 -
REINSTATEMENT 1989-11-15 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1986-05-30 1606 NEW YORK AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1986-05-30 1606 NEW YORK AVENUE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State