Search icon

THE DIOCESE OF NEWTON FOR THE MELKITES IN THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: THE DIOCESE OF NEWTON FOR THE MELKITES IN THE UNITED STATES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Dec 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2010 (15 years ago)
Document Number: 820963
FEI/EIN Number 042636319

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

Address: 3 VFW PARKWAY, WEST ROXBURY, MA, 02132
Mail Address: 3 VFW PARKWAY, WEST ROXBURY, MA, 02132
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
RACZKA PHILIP Vice President 7 VFW, WEST ROXBURY, MA, 02132
RACZKA PHILIP Director 7 VFW, WEST ROXBURY, MA, 02132
BEYROUTI FRANCOIS President 3 VFW PARKWAY, WEST ROXBURY, MA, 02132
BEYROUTI FRANCOIS Director 3 VFW PARKWAY, WEST ROXBURY, MA, 02132
GHANOUM GABRIEL R Secretary 5715 LAKE IDA RD., DELRAY BEACH, FL, 33484
GHANOUM GABRIEL R Director 5715 LAKE IDA RD., DELRAY BEACH, FL, 33484
SHALHOUB ROBERT J Chief Financial Officer 55 Morris Ave, Springfield, NJ, 07081
GHANOUM GABRIEL R Agent 5715 LAKE IDA ROAD, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 5715 LAKE IDA ROAD, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 3 VFW PARKWAY, WEST ROXBURY, MA 02132 -
CHANGE OF MAILING ADDRESS 2011-02-18 3 VFW PARKWAY, WEST ROXBURY, MA 02132 -
REINSTATEMENT 2010-03-31 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-08-31 GHANOUM, GABRIEL R -
NAME CHANGE AMENDMENT 1977-10-21 THE DIOCESE OF NEWTON FOR THE MELKITES IN THE UNITED STATES OF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State