Search icon

ST. MARY'S SYRO-MALABAR CATHOLIC CHURCH, ORLANDO, FLORIDA OF ST. THOMAS SYRO-MALABAR CATHIOLIC DIOCESE OF CHICAGO CORPORATION - Florida Company Profile

Company Details

Entity Name: ST. MARY'S SYRO-MALABAR CATHOLIC CHURCH, ORLANDO, FLORIDA OF ST. THOMAS SYRO-MALABAR CATHIOLIC DIOCESE OF CHICAGO CORPORATION
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: 11 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: N11000003666
FEI/EIN Number 451677815

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

Address: 2581 Sanford Ave, SANFORD, FL, 32773, US
Mail Address: 2581 Sanford Ave, ORLANDO, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAPPATT JOY Bishop Director 372 S. PRAIRIE AVE, ELMHURST, IL, 60126
ALAPPATT JOY Bishop President 372 S. PRAIRIE AVE, ELMHURST, IL, 60126
SEBASTIAN SIBY Pastor Director 2581 Sanford Ave, Sanford, FL, 32773
SEBASTIAN SIBY Pastor Treasurer 2581 Sanford Ave, Sanford, FL, 32773
N Varghese Kurian Procura Director 372 S. PRAIRIE AVE, ELMHURST, IL, 60126
N Varghese Kurian Procura Secretary 372 S. PRAIRIE AVE, ELMHURST, IL, 60126
Poulose Saji PBishop Director 2581, Sanford Ave, Sanford, FL, 32773
Joseph Jojomon PTrustee Director 2581, Sanford Ave, Sanford, FL, 32773
SEBASTIAN SIBY Pastor Agent 2581 S Sanford Ave, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-06-26 SEBASTIAN, SIBY, Pastor -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 2581 Sanford Ave, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-04-23 2581 Sanford Ave, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 2581 S Sanford Ave, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-02-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-06-26
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State