Search icon

ST. RAPHAEL, ST. NICHOLAS & ST. IRENE HELLENIC ORTHODOX CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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