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 |
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 |
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 | - | - |
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