Entity Name: | ST. CATHERINE OF ALEXANDRIA ORTHODOX CATHOLIC MISSION AND HOUSE OF STUDIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 1988 (36 years ago) |
Document Number: | N28526 |
FEI/EIN Number | 59-2909354 |
Address: | 3704 3 ave, Cottage 46, TAMPA, FL 33605 |
Mail Address: | 2000 e 12 ave, General delivery, TAMPA, FL 33675 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ, RAYMOND JR. | Agent | 3704 3ave, Cottage 46, TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
Ruiz, Raymond | President | 3704 3ave, Cottage 46 TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
Ruiz, Raymond | Director | 3704 3ave, Cottage 46 TAMPA, FL 33605 |
VILLOT, ORLANDO | Director | 10934 Le jardin, Apt 102 TAMPA, FL 33617 |
VILLOT, David | Director | 10934 Le Jardin, Apt 102 TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
Ruiz, Raymond | Chairman | 3704 3ave, Cottage 46 TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
VILLOT, David | Secretary | 10934 Le Jardin, Apt 102 TAMPA, FL 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000023676 | ST. CATHERINE"S MISSION | EXPIRED | 2018-02-14 | 2023-12-31 | No data | 4515 W MCELROY AVE APT 3, TAMPA, FL, 33611 |
G18000023678 | ST LUKE'S PASTORAL COUNSELING CENTER | EXPIRED | 2018-02-14 | 2023-12-31 | No data | 4515 W MCELROY AVE APT 3, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-25 | 3704 3 ave, Cottage 46, TAMPA, FL 33605 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-25 | 3704 3 ave, Cottage 46, TAMPA, FL 33605 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-25 | 3704 3ave, Cottage 46, TAMPA, FL 33605 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-08-29 |
ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State