Search icon

SAINT PETER ANTIOCHIAN ORTHODOX CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SAINT PETER ANTIOCHIAN 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: 14 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: N10000009733
FEI/EIN Number 800656355

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

Address: 7470 Hickory Drive, Fort Myers, FL, 33967, US
Mail Address: 7470 Hickory Drive, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grekos Zannos Director 16373 Aberdeen Way, Naples, FL, 34110
Sovjani Thoma Director 1547 Windemere Lane, Naples, FL, 34119
Long Angela Director 204 Cheshire Way, Naples, FL, 34110
Teufel Anthea Director 3263 Atlantic Circle, Naples, FL, 34119
Chapekis Anthony F Director 4770 Via Del Corso Lane, Bonita Springs, FL, 34134
Repya, Jr Joseph Director 14231 Moonlit Way, Estero, FL, 33928
LONG JOHN E Agent 5008 Maxwell Circle, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 5008 Maxwell Circle, #201, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 7470 Hickory Drive, Fort Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2021-04-27 7470 Hickory Drive, Fort Myers, FL 33967 -
REGISTERED AGENT NAME CHANGED 2019-02-26 LONG, JOHN EJR. -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2015-05-18 SAINT PETER ANTIOCHIAN ORTHODOX CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
Name Change 2015-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State