Entity Name: | ST. MICHAEL'S UKRAINIAN ORTHODOX CHURCH, 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: | 23 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | N18885 |
FEI/EIN Number |
592515192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9201 60TH STREET NORTH, PINELLAS PARK, FL, 33782, US |
Mail Address: | 9201 60TH STREET NORTH, PINELLAS PARK, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Datsko Anastasia | Reco | 9201 60TH STREET NORTH, PINELLAS PARK, FL, 33782 |
Melnyk Richard | President | 9201 60TH STREET NORTH, PINELLAS PARK, FL, 33782 |
Balitzkea Walter | Elde | 9201 60th Street North, Pinellas Park, FL, 33782 |
Schulha-Bobrek Lesia | Fina | 2440 Landings Cir., Bradenton, FL, 34209 |
Connolly Valentina | Vice President | 10395 110th Way North, Largo, FL, 33778 |
Schulha-Bobrek Lesia | Agent | 9201 60TH STREET NORTH, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Schulha-Bobrek, Lesia | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 9201 60TH STREET NORTH, PINELLAS PARK, FL 33782 | - |
REINSTATEMENT | 2008-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-20 | 9201 60TH STREET NORTH, PINELLAS PARK, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 1997-05-20 | 9201 60TH STREET NORTH, PINELLAS PARK, FL 33782 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State