Search icon

SAINTS PETER AND PAUL MARONITE CATHOLIC CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SAINTS PETER AND PAUL MARONITE CATHOLIC 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: 23 May 2006 (19 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: N06000005623
FEI/EIN Number 204967036

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

Address: 6201 SHELDON RD, TAMPA, FL, 33615, US
Mail Address: 6201 SHELDON RD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSOUR GREGORY JREVEREN President 109 REMSEN STREET, BROOKLYN, NY, 11201
MANSOUR GREGORY JREVEREN Director 109 REMSEN STREET, BROOKLYN, NY, 11201
THOMAS MICHAEL GCHORBIS Vice President 109 REMSEN STREET, BROOKLYN, NY, 11201
THOMAS MICHAEL GCHORBIS Secretary 109 REMSEN STREET, BROOKLYN, NY, 11201
ROUHANA FADI(REVEREND) Treasurer 6201 SHELDON RD, TAMPA, FL, 33615
ROUHANA FADI(REVEREND) Director 6201 SHELDON RD, TAMPA, FL, 33615
ROUHANA FADI A Agent 6201 SHELDON RD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 6201 SHELDON RD, TAMPA, FL 33615 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2021-10-12 SAINTS PETER AND PAUL MARONITE CATHOLIC CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2021-10-12 ROUHANA, FADI A -
AMENDMENT 2018-04-26 - -
AMENDMENT 2014-10-27 - -
PENDING REINSTATEMENT 2013-04-08 - -
REINSTATEMENT 2013-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-25 6201 SHELDON RD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2008-06-25 6201 SHELDON RD, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
Amended/Restated Article/NC 2021-10-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-14
Amendment 2018-04-26
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State