Search icon

ST. JOHN OF SHANGHAI AND SAN FRANCISCO RUSSIAN ORTHODOX CHURCH INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN OF SHANGHAI AND SAN FRANCISCO RUSSIAN ORTHODOX 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: 21 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: N10000008930
FEI/EIN Number 364677664

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

Address: 1895 Corporate Square Boulevard, JACKSONVILLE, FL, 32216, US
Mail Address: 1895 Corporate Square Boulevard, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYDARZHI IVAN Ward 1135 PEERLESS LN, JACKSONVILLE, FL, 32246
DEYAK IRINA Secretary 7990 BAYMEADOWS RD.E.# 207, PALM COAST, FL, 32164
Georgii Kalmykov Trustee 7918 CHERRY BLOSSOM DR, JACKSONVILLE, FL, 32216
Valentina Cravet Treasurer 1461 CLASSIC OAK CT, Jacksonville, FL, 32225
ZELENKOVSKI FEDOR Agent 1895 CORPORATE SQ. BLVD., JACKSONVILLE, FL, 32216
VOLOSHCHUK IVAN Rect 1895 CORPORATE SQ.BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1895 CORPORATE SQ. BLVD., JACKSONVILLE, FL 32216 -
REINSTATEMENT 2020-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 ZELENKOVSKI, FEDOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-07 1895 Corporate Square Boulevard, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2013-05-07 1895 Corporate Square Boulevard, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-10-18
AMENDED ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State