Search icon

ST. MICHAEL'S UKRAINIAN ORTHODOX CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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