Search icon

OUR LADY OF PEACE SYRIAC CATHOLIC CHURCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: OUR LADY OF PEACE SYRIAC CATHOLIC CHURCH INCORPORATED
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: 06 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: N12000008546
FEI/EIN Number 81-3686892

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

Address: 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32216, US
Mail Address: 5854 UNIVERSITY BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABASH YOUSIF B Agent 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32216
BUTRUS MUNEAM FATHER Pastor 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32216
DAHI ESAM Deacon 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32216
HABASH YOUSEF BISHOP BISH 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32216
DAHI TALAL FATHER President 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32216
YAZGI CHALAN Vice President 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32216
SAFAR JIHAD Treasurer 5854 UNIVERSITY BLVD W., JAKCSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL 32216 -
REINSTATEMENT 2023-04-29 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 HABASH, YOUSIF BISHOP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5854 UNIVERSITY BLVD W., JACKSONVILLE, FL 32216 -
AMENDMENT 2014-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-23
Amendment 2014-10-24

Date of last update: 02 May 2025

Sources: Florida Department of State