Search icon

SAINT PETER ANTIOCHIAN ORTHODOX CHURCH, INC.

Company Details

Entity Name: SAINT PETER ANTIOCHIAN ORTHODOX CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: N10000009733
FEI/EIN Number 800656355
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

Agent

Name Role Address
LONG JOHN E Agent 5008 Maxwell Circle, NAPLES, FL, 34105

Director

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 5008 Maxwell Circle, #201, NAPLES, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 7470 Hickory Drive, Fort Myers, FL 33967 No data
CHANGE OF MAILING ADDRESS 2021-04-27 7470 Hickory Drive, Fort Myers, FL 33967 No data
REGISTERED AGENT NAME CHANGED 2019-02-26 LONG, JOHN EJR. No data
REINSTATEMENT 2019-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2015-05-18 SAINT PETER ANTIOCHIAN ORTHODOX CHURCH, INC. No data

Documents

Name Date
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
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State