Search icon

ST. JOHN THE BAPTIST COPTIC ORTHODOX CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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