Search icon

ST. CATHERINE OF ALEXANDRIA ORTHODOX CATHOLIC MISSION AND HOUSE OF STUDIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ST. CATHERINE OF ALEXANDRIA ORTHODOX CATHOLIC MISSION AND HOUSE OF STUDIES, INCORPORATED
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: 26 Sep 1988 (37 years ago)
Document Number: N28526
FEI/EIN Number 592909354

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3704 3 ave, Cottage 46, TAMPA, FL, 33605, US
Mail Address: 2000 e 12 ave, General delivery, TAMPA, FL, 33675, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Raymond Chairman 3704 3ave, TAMPA, FL, 33605
VILLOT ORLANDO Director 10934 Le jardin, TAMPA, FL, 33617
Ruiz Raymond President 3704 3ave, TAMPA, FL, 33605
Ruiz Raymond Director 3704 3ave, TAMPA, FL, 33605
VILLOT, David Director 10934 Le Jardin, TAMPA, FL, 33617
VILLOT, David Secretary 10934 Le Jardin, TAMPA, FL, 33617
RUIZ, RAYMOND JR. Agent 3704 3ave, TAMPA, FL, 33605

Fictitious Names

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 - 4515 W MCELROY AVE APT 3, TAMPA, FL, 33611
G18000023678 ST LUKE'S PASTORAL COUNSELING CENTER EXPIRED 2018-02-14 2023-12-31 - 4515 W MCELROY AVE APT 3, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 3704 3 ave, Cottage 46, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-09-25 3704 3 ave, Cottage 46, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 3704 3ave, Cottage 46, TAMPA, FL 33605 -

Documents

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: 02 May 2025

Sources: Florida Department of State