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 |
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 |
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. | - |
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