Search icon

SAINT ANTHONY THE GREAT ORTHODOX CHURCH, INC.

Company Details

Entity Name: SAINT ANTHONY THE GREAT ORTHODOX CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: N01000002097
FEI/EIN Number 593692295
Address: 4031 Aurora Road, MELBOURNE, FL, 32935, US
Mail Address: PO BOX 267, MELBOURNE, FL, 32902-0267
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Packey Ethan T Agent 4031 Aurora Road, MELBOURNE, FL, 32935

Director

Name Role Address
Shalhoub Elia Director 2295 Oklahoma Street, West Palm Beach, FL, 33406

Treasurer

Name Role Address
Packey Ethan T Treasurer 635 E New Haven Ave, Melbourne, FL, 32901

President

Name Role Address
Skaff Paul ADr. President 4606 Pebble Bay S, Vero Beach, FL, 32963

Secretary

Name Role Address
Thieme Deborah K Secretary 401 Inlet Ave SE, Palm Bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129887 ST. ANTHONY THE GREAT ORTHODOX CHURCH ACTIVE 2009-07-01 2029-12-31 No data PO BOX 267, MELBOURNE, FL, 32902-0267
G09000129964 ST. ANTHONY ORTHODOX CHURCH EXPIRED 2009-07-01 2014-12-31 No data PO BOX 267, MELBOURNE, FL, 32902-0267

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-05 Packey, Ethan Thomas No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 4031 Aurora Road, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 4031 Aurora Road, MELBOURNE, FL 32935 No data
REINSTATEMENT 2015-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-06-30 4031 Aurora Road, MELBOURNE, FL 32935 No data
AMENDMENT 2002-01-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-21
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State