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 |
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 |
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 | - | - |
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