Entity Name: | ST.MARY'S ORTHODOX CHURCH OF ORLANDO INC. |
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: | 25 Jul 2014 (11 years ago) |
Document Number: | N14000006944 |
FEI/EIN Number |
47-3403651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 4TH STREET, ORLANDO, FL, 32824, US |
Mail Address: | 808 4TH STREET, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davy Rev. Fr. CyrilPreside | President | 2455 Lanier Rd, Zephyrhills, FL, 33451 |
Abraham Aju SSecrata | Secretary | 160 Laurel Way, Kissimmee, FL, 34743 |
Kunjukunju Yohannan Treasur | Trustee | 3124 Oxbow Ct, Harmony, FL, 34773 |
Kuriakose Joy Preside | Audi | 13664 Abberwick Drive, Orlando, FL, 32832 |
ZACHARIAH KURIAN | Manager | 5637 LOS PALMA VISTA DRIVE, Orlando, FL, 32837 |
Geevarughese BINU | Manager | 4286 CYPRESS GLADES LANE, Orlando, FL, 32824 |
Davy Cyril Fr | Agent | 808 4th Street, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 808 4TH STREET, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 808 4TH STREET, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-26 | Davy, Cyril, Fr | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 808 4TH STREET, ORLANDO, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 808 4TH STREET, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-04 | Kalapurayil, Joseph, Fr | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 808 4th Street, ORLANDO, FL 32824 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State