Search icon

ST. MARK'S ORTHODOX CHURCH, INC.

Company Details

Entity Name: ST. MARK'S ORTHODOX CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: N37273
FEI/EIN Number 65-0197896
Address: 1517 57TH ST E, BRADENTON, FL 34208
Mail Address: P.O. BOX 1315, BRADENTON, FL 34206
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Cholcher, Jonathan H Agent 439 Salt Meadow Circle 108., Bradenton,, FL 34208

Treasurer

Name Role Address
Kulisz, Michael George Treasurer 5528 Country Lakes Trail, Sarasota, FL 34243

Secretary

Name Role Address
Kulikowski, Cara Secretary 7219 Garland Lane, Bradenton, FL 34202

Pastor

Name Role Address
Cholcher, Jonathan H Pastor 439 Salt Meadow Circle 108, Bradenton, FL 34208

Vice President

Name Role Address
Bortins, William Vice President 115 San Avelino Drive, Bradenton, FL 34208

President

Name Role Address
Abraham, James President 6201 US Hwy 41 N, Lot # 2191 Palmetto, FL 34221

Director

Name Role Address
Matzkevich, Robert Director 1314 Oakleaf Ct., Bradenton, FL 34208
Ciampa, Joseph Director 6701 Cambridge Park Dr., Apollo Beach, FL 33572
Skinner, Carol Irene Director 522 Commonwealth Lane, Sarasota, FL 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-10 Cholcher, Jonathan H No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 439 Salt Meadow Circle 108., Bradenton,, FL 34208 No data
AMENDMENT 2018-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 1517 57TH ST E, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2005-02-14 1517 57TH ST E, BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-27
Amendment 2018-11-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State