Search icon

ARCHANGEL MICHAEL COPTIC ORTHODOX CHURCH INC. - Florida Company Profile

Company Details

Entity Name: ARCHANGEL MICHAEL COPTIC ORTHODOX 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: 11 Oct 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Sep 2017 (8 years ago)
Document Number: N40745
FEI/EIN Number 593185831

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

Address: 1653 GUAVA AVE, MELBOURNE, FL, 32936, US
Mail Address: P. O, Box 360961, MELBOURNE, FL, 32936, US
ZIP code: 32936
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEROLOS FATHER RAPHAEL President 252 United Dr., MELBOURNE, FL, 32934
Connor Cyril Secretary 54 Piney Branch Way, Melbourne, FL, 32904
Saweris Peter Trustee 395 Lanternback Island Dr, Satellite Beach, FL, 32937
Guirgis Alexandra Treasurer 4512 Tennyson Drive, Rockledge, FL, 32955
Faris Mario Trustee 2873 Bellwind Cir, Rockledge, FL, 32955
Habib Mina Trustee 3060 Addison Dr, Viera, FL, 32940
KERELOS FATHER RAPHAEL Agent 1252 United Dr., MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1252 United Dr., MELBOURNE, FL 32934 -
AMENDED AND RESTATEDARTICLES 2017-09-18 - -
REGISTERED AGENT NAME CHANGED 2017-09-18 KERELOS, FATHER RAPHAEL -
CHANGE OF MAILING ADDRESS 2014-01-20 1653 GUAVA AVE, MELBOURNE, FL 32936 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 1653 GUAVA AVE, MELBOURNE, FL 32936 -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
Amended and Restated Articles 2017-09-18
ANNUAL REPORT 2017-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State