Entity Name: | ST. REWEIS COPTIC ORTHODOX CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Nov 2009 (15 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Aug 2017 (7 years ago) |
Document Number: | N09000011142 |
FEI/EIN Number | 271405246 |
Address: | 27137 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 27137 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN FATHER MATTHEW | Agent | 27137 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544 |
Name | Role | Address |
---|---|---|
YOUSSEF HG BISHOP | President | P.O. Box 1005, COLLEYVILLE, TX, 76034 |
Name | Role | Address |
---|---|---|
MORGAN MATTHEW Father | Vice President | 9669 Orange Jasmine Way, Tampa, FL, 33647 |
Eskander Teji Father | Vice President | 27137 Foamflower Blvd., Wesley Chapel, FL, 33544 |
Basil HG BISHOP | Vice President | 27137 Foamflower Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
RIZKALLA DEENA Mrs. | Secretary | 27137 Foamflower Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Eryan Adel Dr. | Treasurer | 27137 Foam Flower Blvd., Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-09 | 27137 FOAMFLOWER BLVD, WESLEY CHAPEL, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-24 | MORGAN, FATHER MATTHEW | No data |
AMENDED AND RESTATEDARTICLES | 2017-08-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-24 | 27137 FOAMFLOWER BLVD, WESLEY CHAPEL, FL 33544 | No data |
AMENDMENT | 2015-08-28 | No data | No data |
AMENDMENT | 2015-04-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-15 | 27137 FOAMFLOWER BLVD, WESLEY CHAPEL, FL 33544 | No data |
AMENDMENT | 2009-11-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
Amended and Restated Articles | 2017-08-24 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State