Search icon

ST. THOMAS (INDIAN) ORTHODOX CHURCH OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ST. THOMAS (INDIAN) ORTHODOX CHURCH OF SOUTH FLORIDA 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: 10 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2009 (16 years ago)
Document Number: N05051
FEI/EIN Number 650057308

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 805 GLENN PARKWAY, HOLLYWOOD, FL, 33021
Mail Address: 805 GLENN PARKWAY, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEW SHAUN F President 5921 B Lincoln st, Hollywood, FL, 33021
PANAGAYIL ALIAS A Secretary 2330 NW 139 Ave, Sunrise, FL, 33323
Thomas Vijayan Director 1148 NW 144 TERRACE, PEMBROKE PINES, FL, 33028
MAMMEN VINTU Director 2310 N 69TH WAY, HOLLYWOOD, FL, 33024
VARGHESE KURIAN Director 16138 SW 4TH ST, PEMBROKE PINES, FL, 33027
ABRAHAM MANOJ F Treasurer 15220 SW 49TH CT, DAVIE, FL, 33331
PYNGOLIL JOY F Agent 12811 Country Glen drive, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 12811 Country Glen drive, Cooper City, FL 33330 -
AMENDMENT 2009-07-08 - -
CHANGE OF MAILING ADDRESS 2008-10-29 805 GLENN PARKWAY, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
ARTICLES OF CORRECTION 2007-04-18 - -
REGISTERED AGENT NAME CHANGED 2007-04-15 PYNGOLIL, JOY FR. DR. -
AMENDMENT 2007-03-27 - -
AMENDMENT 2007-01-22 - -
AMENDMENT 2006-07-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State