Entity Name: | ST. JOVAN KRSTITEL MACEDONIAN ORTHODOX 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: | 12 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2006 (19 years ago) |
Document Number: | N00000000381 |
FEI/EIN Number |
593624519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3509 BLAYTON STREET, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 3509 BLAYTON STREET, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZULUMOVSKI STEVCO | Agent | 3065 PEPPERWOOD LN W, CLEARWATER, FL, 33761 |
BOSNAKOVSKA RUSKA | Audi | 3200 COVE CAY DR UNIT 3C, CLEARWATER, FL, 33760 |
KOCEVSKI VERA | Treasurer | 1717 NODDING THISTLE, NEW PORT RICHEY, FL, 34655 |
NOWAK SLAVICA | Dioc | 10984 FREEDOM BLVD, SEMINOLE, FL, 33772 |
KICEVSKI SASHO | Secretary | 4443 TIDAL POND ROAD, NEW PORT RICHEY, FL, 34652 |
BUDZAKOSKI BORCE | President | 4699 CONTINENTAL DR LOT 301, HOLIDAY, FL, 34690 |
BASHESKI DARKO | Audi | 11400 4TH ST N APT 402, ST PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-13 | ZULUMOVSKI, STEVCO | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 3065 PEPPERWOOD LN W, CLEARWATER, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 3509 BLAYTON STREET, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 3509 BLAYTON STREET, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2006-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-16 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State