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 |
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 |
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 | - | - |
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