Entity Name: | ST. MARY'S SYRO-MALABAR CATHOLIC MISSION, JACKSONVILLE, FL, INC. OF ST. THOMAS SYRO-MALABAR CATHOLIC DIOCESE OF CHICAGO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2017 (8 years ago) |
Document Number: | N15000002046 |
FEI/EIN Number | 47-3274010 |
Address: | 210 SW Peach St, Keystone Heights, FL, 32656, US |
Mail Address: | 210 SW Peach St, Keystone Heights, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Xaviour Jaisemon Fr. | Agent | 1606 Blanding Blvd, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
ALAPPATT JOY BISHOP | Director | 372 S. PRAIRIE AVENUE, ELMHURST, IL, 60126 |
CHALISSERY PAUL FR. | Director | 372 S. PRAIRIE AVENUE, ELMHURST, IL, 60126 |
Xaviour Jaisemon Fr. | Director | 1606 Blanding Blvd, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
CHALISSERY PAUL FR. | Secretary | 372 S. PRAIRIE AVENUE, ELMHURST, IL, 60126 |
Name | Role | Address |
---|---|---|
Xaviour Jaisemon Fr. | Treasurer | 1606 Blanding Blvd, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Joseph Reji BISHOP | Trustee | 45 Fernbrook Dr, Saint Johns, FL, 32259 |
Joseph Tone | Trustee | 8433 southside blvd, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-26 | 210 SW Peach St, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-26 | 210 SW Peach St, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-09 | 1606 Blanding Blvd, Middleburg, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 1606 Blanding Blvd, Middleburg, FL 32068 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-09 | Xaviour, Jaisemon, Fr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-09 | 1606 Blanding Blvd, Middleburg, FL 32068 | No data |
REINSTATEMENT | 2017-02-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2017-02-08 |
Domestic Non-Profit | 2015-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State