Search icon

RESURRECTION ORTHODOX CATHEDRAL INC - Florida Company Profile

Company Details

Entity Name: RESURRECTION ORTHODOX CATHEDRAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

RESURRECTION ORTHODOX CATHEDRAL INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 22 Jan 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 May 2024 (9 months ago)
Document Number: N14000000729
FEI/EIN Number 46-4547969

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

Address: 1416 SE 2ND TERR, DEERFIELD BEACH, FL 33441
Mail Address: 1416 SE 2ND TERR, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKIANOV, ALEXIS President 1301 EAST ATLANTIC BLVD, UNIT 5 POMPANO BEACH, FL 33060
Geringer, Tatiana Secretary 1301 EAST ATLANTIC BLVD, UNIT 5 POMPANO BEACH, FL 33060
Krzeminsky, George Vice President 1301 EAST ATLANTIC BLVD, UNIT 5 POMPANO BEACH, FL 33060
Milas, Alexander Treasurer 1301 EAST ATLANTIC BLVD, UNIT 5 POMPANO BEACH, FL 33060
CALDERA LAW PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104825 ST LUKE CHURCH STORE ACTIVE 2023-09-05 2028-12-31 - 1301 EAST ATLANTIC BLVD UNIT 5, POMPANO BEACH, FL, 33060
G23000104831 RESURRECTION BENEVOLENT RESERVE ACTIVE 2023-09-05 2028-12-31 - 1301 EAST ATLANTIC BLVD UNIT 5, POMPANO BEACH, FL, 33060
G23000104973 SAINT LUKE SISTERHOOD ACTIVE 2023-09-05 2028-12-31 - 1301 EAST ATLANTIC BLVD UNIT 5, POMPANO BEACH, FL, 33060
G23000103779 PATRAM CHOIR ACTIVE 2023-09-01 2028-12-31 - 1301 EAST ATLANTIC BLVD UNIT 5, POMPANO BEACH, FL, 33060
G23000103781 RESURRECTIONROCATHEDRAL ACTIVE 2023-09-01 2028-12-31 - 1301 EAST ATLANTIC BLVD UNIT 5, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-24 RESURRECTION ORTHODOX CATHEDRAL INC -
CHANGE OF MAILING ADDRESS 2024-05-24 1416 SE 2ND TERR, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 1416 SE 2ND TERR, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 7293 NW 2nd Avenue, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2022-04-08 CALDERA LAW PLLC -
AMENDMENT 2020-12-30 - -
AMENDMENT AND NAME CHANGE 2020-12-28 SAINT LUKE THE BLESSED SURGEON RUSSIAN ORTHODOX CHURCH, INC. -
AMENDED AND RESTATEDARTICLES 2014-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
Name Change 2024-05-24
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-09-01
AMENDED ANNUAL REPORT 2023-06-24
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-12-22
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4547969 Corporation Unconditional Exemption 1301 E ATLANTIC BLVD STE 5, POMPANO BEACH, FL, 33060-6741 2015-01
In Care of Name % FR DEMETRIO D ROMEO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2019-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-4547969_SAINTLUKETHEBLESSEDSURGEONINC_10162014.tif

Form 990-N (e-Postcard)

Organization Name SAINT LUKE THE BLESSED SURGEON
EIN 46-4547969
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 NW 37th Way, Deerfield Beach, FL, 33442, US
Principal Officer's Name Demetrio Romeo
Principal Officer's Address 160 NW 37th Way, Deerfield Beach, FL, 33442, US
Website URL www.stluketheblessed.com
Organization Name SAINT LUKE THE BLESSED SURGEON
EIN 46-4547969
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2370 Hammock, Coconut Creek, FL, 33063, US
Principal Officer's Name Demetrio D Romeo
Principal Officer's Address 2370 Hammock Blvd, Coconut Creek, FL, 33063, US
Organization Name SAINT LUKE THE BLESSED SURGEON
EIN 46-4547969
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2370 Hammock Blvd, Coconut Creek, FL, 33063, US
Principal Officer's Name Demetrio Romeo
Principal Officer's Address 2370 Hammock Blvd, Coconut Creek, FL, 33063, US

Date of last update: 21 Feb 2025

Sources: Florida Department of State