Search icon

SAINT ATHANASIUS COPTIC ORTHODOX CHURCH OF ORLANDO, INC.

Company Details

Entity Name: SAINT ATHANASIUS COPTIC ORTHODOX CHURCH OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Apr 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: N16000003515
FEI/EIN Number 81-2570929
Address: 601 E Airport Blvd, Sanford, FL, 32773, US
Mail Address: 601 E Airport Blvd, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
IBRAHIM MAGED Agent 601 E Airport Blvd, Sanford, FL, 32773

Trustee

Name Role Address
YOUSSEF HG BISHOP Trustee P.O. BOX 1005, COLLEYVILLE, TX, 76034
IBRAHIM MAGED Trustee 601 E Airport Blvd, Sanford, FL, 32773

Secretary

Name Role Address
Magdy Engi Secretary 601 E Airport Blvd, Sanford, FL, 32773

Treasurer

Name Role Address
Basaly Richard Treasurer 601 E Airport Blvd, Sanford, FL, 32773

Boar

Name Role Address
Soliman Mark Boar 601 E Airport Blvd, Sanford, FL, 32773
Fikry Karen Boar 601 E Airport Blvd, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 601 E Airport Blvd, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2020-03-28 601 E Airport Blvd, Sanford, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 601 E Airport Blvd, Sanford, FL 32773 No data
AMENDED AND RESTATEDARTICLES 2017-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-19 IBRAHIM, MAGED No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
Amended and Restated Articles 2017-12-19
ANNUAL REPORT 2017-04-25
Domestic Non-Profit 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State