Search icon

ST. ELIZABETH GREEK ORTHODOX CHURCH OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: ST. ELIZABETH GREEK ORTHODOX CHURCH OF GAINESVILLE, 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: 30 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1992 (32 years ago)
Document Number: 769185
FEI/EIN Number 59-2455465

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

Address: 5129 NW 53 AVENUE, GAINESVILLE, FL, 32653, US
Mail Address: 5129 NW 53 AVENUE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chambers Anastasia Vice President 574 NW 50th Blvd., Gainesville, FL, 32607
Schmidt Marshall President 507 NW 39th Road, Unit 236, Gainesville, FL, 32607
English Frank Treasurer 4400 NW 39th Avenue, GAINESVILLE, FL, 32606
Rudig Anne Secretary 439 SE 1st Street, Melrose, FL, 32666
Brennen Blake Asst 1720 SW 37th Street, Gainesville, FL, 32607
Miller Rachel Asst 5129 NW 53 AVENUE, GAINESVILLE, FL, 32653
MAYERNICK FRANK PREV Agent 5129 NW 53RD AVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-06 MAYERNICK, FRANK P, REV -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 5129 NW 53RD AVE, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-09 5129 NW 53 AVENUE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 1995-02-09 5129 NW 53 AVENUE, GAINESVILLE, FL 32653 -
REINSTATEMENT 1992-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1988-05-26 ST. ELIZABETH GREEK ORTHODOX CHURCH OF GAINESVILLE, INC. -
AMENDMENT 1985-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-17
Reg. Agent Change 2019-09-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State