Entity Name: | ST. RAPHAEL, ST. NICHOLAS & ST. IRENE HELLENIC 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: | 24 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | N00000002055 |
FEI/EIN Number |
593648692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 RIVIERE RD, PALM HARBOR, FL, 34683, US |
Mail Address: | 1100 RIVIERE RD, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Damianakis Anthone | President | 1100 RIVIERE RD, PALM HARBOR, FL, 34683 |
Veloudos Alex | Treasurer | 1100 RIVIERE RD, PALM HARBOR, FL, 34683 |
Kappas Dennis | Vice President | 1100 RIVIERE RD, PALM HARBOR, FL, 34683 |
Ayoub Ibrahim | Secretary | 1100 RIVIERE RD, PALM HARBOR, FL, 34683 |
Koufogazos Steve | Asst | 1100 RIVIERE RD, PALM HARBOR, FL, 34683 |
Damianakis Anthone REsq. | Agent | 2348 Sunset Point Road, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 1010 RIVIERE RD, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 1010 RIVIERE RD, PALM HARBOR, FL 34683 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 2348 Sunset Point Road, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-10 | Damianakis, Anthone R, Esq. | - |
REINSTATEMENT | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-04 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State