Search icon

ST.MARY'S ORTHODOX CHURCH OF ORLANDO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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