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 |
Name | Role | Address |
---|---|---|
Cholcher, Jonathan H | Agent | 439 Salt Meadow Circle 108., Bradenton,, FL 34208 |
Name | Role | Address |
---|---|---|
Kulisz, Michael George | Treasurer | 5528 Country Lakes Trail, Sarasota, FL 34243 |
Name | Role | Address |
---|---|---|
Kulikowski, Cara | Secretary | 7219 Garland Lane, Bradenton, FL 34202 |
Name | Role | Address |
---|---|---|
Cholcher, Jonathan H | Pastor | 439 Salt Meadow Circle 108, Bradenton, FL 34208 |
Name | Role | Address |
---|---|---|
Bortins, William | Vice President | 115 San Avelino Drive, Bradenton, FL 34208 |
Name | Role | Address |
---|---|---|
Abraham, James | President | 6201 US Hwy 41 N, Lot # 2191 Palmetto, FL 34221 |
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 |
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 |
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