Entity Name: | ST. JOHN THE BAPTIST COPTIC 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: | 08 Nov 2001 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Aug 2017 (8 years ago) |
Document Number: | N01000007968 |
FEI/EIN Number |
651159054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7851 RIVIERA BLVD, MIRAMAR, FL, 33023, US |
Mail Address: | 7851 RIVIERA BLVD, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gabriel Hany | Treasurer | 7851 Riviera Blvd, Miramar, FL, 33023 |
SOLIMAN TIMOTHEUS FR | Vice President | 7851 RIVIERA BLVD, MIRAMAR, FL, 33023 |
Youssef Samy | Deac | 7851 RIVIERA BLVD, MIRAMAR, FL, 33023 |
YOUSSEF HG BISHOP | BOTR | P. O. BOX 1005, COLLEYVILLE, TX, 76034 |
BASIL HG BISHOP | BOTR | 4951 S. WASHINGTON AVE, TITUSVILLE, FL, 32780 |
ISAAC SOLIMAN FATHER TIMOTHE | Agent | 7851 RIVIERA BLVD, MIRAMAR, FL, 33023 |
Makar Helmy | Deac | 7851 RIVIERA BLVD, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2017-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-24 | ISAAC SOLIMAN, FATHER TIMOTHEUS | - |
AMENDMENT | 2015-09-08 | - | - |
AMENDMENT | 2014-08-21 | - | - |
AMENDMENT | 2014-08-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-04 | 7851 RIVIERA BLVD, MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-24 | 7851 RIVIERA BLVD, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2007-05-24 | 7851 RIVIERA BLVD, MIRAMAR, FL 33023 | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-13 |
Amended and Restated Articles | 2017-08-24 |
AMENDED ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State