Entity Name: | ST. MARY'S JACOBITE SYRIAC 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: | 09 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2018 (6 years ago) |
Document Number: | N07000000220 |
FEI/EIN Number |
208233539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 N 72nd Ave, Hollywood, FL, 33024, US |
Mail Address: | 3301 N 72nd Ave, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
George Gladdin K | Agent | 3301 N 72nd Ave, Hollywood, FL, 33024 |
George Gladdin K | Secretary | 6018 Henderson Way, West Palm Beach, FL, 33415 |
Jacob Mathew | Treasurer | 11501 SW 52nd St, Coopercity, FL, 33330 |
Varghese Joseph REV | President | 12900 COUNTRY GLEN DRIVE, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Varghese, Kochukudiyil Cheria | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 3301 N 72nd Ave, Hollywood, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | George, Gladdin Kolattel | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 3301 N 72nd Ave, Hollywood, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 3301 N 72nd Ave, Hollywood, FL 33024 | - |
REINSTATEMENT | 2018-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2011-10-31 | - | - |
AMENDMENT | 2011-08-03 | - | - |
AMENDMENT | 2010-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-20 |
REINSTATEMENT | 2018-11-01 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State