Search icon

ST. REBEKAH COPTIC ORTHODOX CHURCH, INC.

Company Details

Entity Name: ST. REBEKAH COPTIC ORTHODOX CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jan 2003 (22 years ago)
Document Number: N03000000313
FEI/EIN Number 010767063
Address: 12700 BALCOMBE RD, ORLANDO, FL, 32837
Mail Address: P.O. BOX 770268, ORLANDO, FL, 32877-0268
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DWW4TJQ0P95B68 N03000000313 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Salidis, George, 8855 Via Bella Nolte, Orlando, US-FL, US, 32836
Headquarters 12700 Balcombe Road, Orlando, US-FL, US, 32837

Registration details

Registration Date 2016-02-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-02-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N03000000313

Agent

Name Role Address
SALIDIS GEORGE Agent 8855 VIA BELLA NOLTE, ORLANDO, FL, 32836

Vice President

Name Role Address
SALIDIS GEORGE Vice President 8855 VIA BELLA NOLTE, ORLANDO, FL, 32836
Michael Ephraim Vice President 6392 Miramonte Dr., Orlando, FL, 32835

President

Name Role Address
Youssef H.G. Bishop President 4951 S. Washington Ave., Titusvillle, FL, 32780

Trustee

Name Role Address
Basil Bishop Trustee 4951 S. Washington Ave., Titusvillle, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 12700 BALCOMBE RD, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2011-03-27 12700 BALCOMBE RD, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2009-02-01 SALIDIS, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-01 8855 VIA BELLA NOLTE, ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State