Search icon

ST. GREGORIOS MALANKARA ORTHODOX SYRIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. GREGORIOS MALANKARA ORTHODOX SYRIAN 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 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: N37303
FEI/EIN Number 592999740

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

Address: 11407 Jefferson Rd., Thonotosasa, FL, 33592, US
Mail Address: P O BOX 16973, TEMPLE TERRACE, FL, 33687, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mathai Samuel Mr Secretary 19304 Sea Mist Ln, Lutz, FL, 33558
Tharakan Ninan Mr. Treasurer 20847 Cherry River Road, Land O' Lakes, FL, 34638
Palakkat Manoj Max Ex 9635 Orange Jasmine Way, Tampa, FL, 33647
Palakkat Manoj Max Officer 9635 Orange Jasmine Way, Tampa, FL, 33647
Paul Shibu Dr. Acco 10220 Rain Bridge Dr, Riverview, FL, 33569
John Tito RMr. Member 33907 Field Maple Loop, Wesley Chapel, FL, 33543
Mathai Samuel Mr. Agent 19304 Sea Mist Ln, Lutz, FL, 33558
PAULOSE GEORGE R President 9436 HUNTERS POND DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Mathai, Samuel, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 19304 Sea Mist Ln, Lutz, FL 33558 -
AMENDMENT 2016-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-03 11407 Jefferson Rd., Thonotosasa, FL 33592 -
CHANGE OF MAILING ADDRESS 1995-04-14 11407 Jefferson Rd., Thonotosasa, FL 33592 -
REINSTATEMENT 1992-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1991-01-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
Amendment 2016-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State