Entity Name: | CHRIST THE SAVIOR GREEK 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: | 07 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2014 (10 years ago) |
Document Number: | N00000003690 |
FEI/EIN Number |
593650191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10401 Spring Hill Dr, Spring Hill, FL, 34608, US |
Mail Address: | P.O. BOX 15303, SPRING HILL, FL, 34606 |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christos Fran | Secretary | 14065 Pullman Drive, Spring Hill, FL, 34609 |
Thomas Emily | Vice President | 17174 Old Ayers Rd, Brooksville, FL, 34604 |
Kukich Milan | President | 10338 Velvetseed Circle, Spring Hill, FL, 34608 |
Triconi Dawn | Treasurer | 8518 Delaware Drive, SPRING HILL, FL, 34607 |
Thomas Curtis D | Agent | 17174 Old Ayers Rd, Brooksville, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 17174 Old Ayers Rd, Brooksville, FL 34604 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Thomas, Curtis Dean | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 10401 Spring Hill Dr, Spring Hill, FL 34608 | - |
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-27 | 10401 Spring Hill Dr, Spring Hill, FL 34608 | - |
NAME CHANGE AMENDMENT | 2004-03-15 | CHRIST THE SAVIOR GREEK ORTHODOX CHURCH, INC. | - |
NAME CHANGE AMENDMENT | 2002-03-25 | HELLENIC ORTHODOX MISSION OF HERNANDO COUNTY, INC. | - |
NAME CHANGE AMENDMENT | 2001-11-29 | EASTERN ORTHODOX CHURCH OF HERNANDO COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-05-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State