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 |
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 |
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 | - | - |
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