Search icon

THE ORDER OF ST. MARY THE VIRGIN OF THE CONFESSION OF AUGSBURG, INC.

Company Details

Entity Name: THE ORDER OF ST. MARY THE VIRGIN OF THE CONFESSION OF AUGSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Apr 2003 (22 years ago)
Document Number: N03000003075
FEI/EIN Number 270056074
Address: 4025 North Federal Highway, Oakland Park, FL, 33308, US
Mail Address: 4025 North Federal Highway, Oakland Park, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAJRA HARRY WPhd Agent 4025 North Federal Highway, OAKLAND PARK, FL, 33308

President

Name Role Address
TAJRA HARRY WBishop President 4025 North Federal Highway, Oakland Park, FL, 33308

Director

Name Role Address
TAJRA HARRY WBishop Director 4025 North Federal Highway, Oakland Park, FL, 33308
D'Alessandro Anthony JBr. Director 74 Stonewall Lane, Wells, ME, 04090
ANDREWS BRUCE J Director 354 Five Island Drive, SAINT AUGUSTINE, FL, 32080
Demes Dennis Fr. Director 6448 Barton Creek Circle, Lake Worth, FL, 33463

Secretary

Name Role Address
ANDREWS BRUCE J Secretary 354 Five Island Drive, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
TAJRA SUSAN LBishop Treasurer 4025 North Federal Highway, Oakland Park, FL, 33308

Vice President

Name Role Address
Demes Dennis Fr. Vice President 6448 Barton Creek Circle, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08205900113 MARIAL MUSEUM OF SACRED ART EXPIRED 2008-07-23 2013-12-31 No data 95 LINCOLN ST., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 TAJRA, HARRY WILLIAM, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 4025 North Federal Highway, Unit 117C, OAKLAND PARK, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 4025 North Federal Highway, # 117C, Oakland Park, FL 33308 No data
CHANGE OF MAILING ADDRESS 2016-02-01 4025 North Federal Highway, # 117C, Oakland Park, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State