Search icon

ST. MARY AND ST. MINA COPTIC ORTHODOX CHURCH, INC.

Company Details

Entity Name: ST. MARY AND ST. MINA COPTIC ORTHODOX CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Oct 1989 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Aug 2017 (7 years ago)
Document Number: N34557
FEI/EIN Number 30-0376621
Address: 2930 County Road 193, Clearwater, FL 33759
Mail Address: 2930 County Road 193, Clearwater, FL 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Ghaly, Fr. Meena Agent 2930 County Road 193, Clearwater, FL 33759

Vice President

Name Role Address
Ghaly, Fr. Meena Vice President 2930 County Road 193, Clearwater, FL 33759

Officer

Name Role Address
Bishara, George (AKA Fr. Ermia) Officer 2930 County Road 193, Clearwater, FL 33759

President

Name Role Address
YOUSSEF, HG BISHOP (aka Metropolitan Youssef) President P. O. BOX 1005, COLLEYVILLE, TX 76034

Trustee

Name Role Address
Basil, Bishop Trustee 4951 S. WASHINGTON AVE, TITUSVILLE, FL 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Ghaly, Fr. Meena No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 2930 County Road 193, Clearwater, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-23 2930 County Road 193, Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2019-05-23 2930 County Road 193, Clearwater, FL 33759 No data
AMENDED AND RESTATEDARTICLES 2017-08-24 No data No data
PENDING REINSTATEMENT 2012-11-06 No data No data
REINSTATEMENT 2012-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-06-30
Amended and Restated Articles 2017-08-24
ANNUAL REPORT 2017-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State