Entity Name: | ST. MARY'S UKRANIAN CATHOLIC CHURCH, 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: | 20 Oct 1983 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2020 (4 years ago) |
Document Number: | 770857 |
FEI/EIN Number |
592371348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 Lake McCoy Drive, APOPKA, FL, 32712, US |
Mail Address: | 245 Lake McCoy Drive, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHORNYY VOLODYMYR | President | 245 LAKE MCCOY DRIVE, APOPKA, FL, 32712 |
CHORNYY VOLODYMYR | Director | 245 LAKE MCCOY DRIVE, APOPKA, FL, 32712 |
KIEHL JIM | Vice President | 305 LAKE MCCOY DRIVE, APOPKA, FL, 32712 |
KIEHL JIM | Director | 305 LAKE MCCOY DRIVE, APOPKA, FL, 32712 |
CHOMYN STEVEN | Treasurer | 305 LAKE MCCOY DRIVE, APOPKA, FL, 32712 |
CHOMYN STEVEN | Director | 305 LAKE MCCOY DRIVE, APOPKA, FL, 32712 |
POLUSMAK IVANNA | Secretary | 305 LAKE MCCOY DRIVE, APOPKA, FL, 32712 |
POLUSMAK IVANNA | Director | 305 LAKE MCCOY DRIVE, APOPKA, FL, 32712 |
DANYLO BOHDAN DR. | Director | 245 Lake McCoy Drive, APOPKA, FL, 32712 |
Israel Gary | Agent | 305 Lake McCoy Drive, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-10 | 245 Lake McCoy Drive, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-10 | 245 Lake McCoy Drive, APOPKA, FL 32712 | - |
AMENDMENT | 2020-12-07 | - | - |
AMENDMENT | 2019-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Israel, Gary Steven | - |
AMENDMENT | 2015-08-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-18 | 305 Lake McCoy Drive, APOPKA, FL 32712 | - |
REINSTATEMENT | 1986-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
Amendment | 2020-12-07 |
ANNUAL REPORT | 2020-01-16 |
Amendment | 2019-12-10 |
ANNUAL REPORT | 2019-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State