Search icon

ST. KATHERINE'S GREEK ORTHODOX CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. KATHERINE'S GREEK 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 Aug 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Feb 1992 (33 years ago)
Document Number: N33856
FEI/EIN Number 650128103

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

Address: 7100 AIRPORT ROAD NORTH, NAPLES, FL, 34109, US
Mail Address: 7100 AIRPORT ROAD NORTH, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pizzi John President 6839 Del Mar Terrace, Naples, FL, 34105
Parris Jo Ann 1st 9961 Clear Lake Circle, Naples, FL, 34109
Lynn Ronald Treasurer 9339 Surfbird Ct., Naples, FL, 34120
Kosta Tsiskakis Asst 26834 McLaughlin Blvd, Bonita Springs, FL, 34134
George Gamouras 2nd 494 Heron Ave., Naples, FL, 34108
Dimopoulos Carol Exec 7620 Palmer Ct., Naples, FL, 34113
ST. KATHERINE GREEK ORTHODOX CHURCH Agent 7100 AIRPORT ROAD NORTH, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-20 7100 AIRPORT ROAD NORTH, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 7100 AIRPORT ROAD NORTH, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1998-02-24 ST. KATHERINE GREEK ORTHODOX CHURCH -
REGISTERED AGENT ADDRESS CHANGED 1998-02-24 7100 AIRPORT ROAD NORTH, NAPLES, FL 34109 -
NAME CHANGE AMENDMENT 1992-02-20 ST. KATHERINE'S GREEK ORTHODOX CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State