Search icon

SAINT PAUL ORTHODOX CHURCH OF GREATER ORLANDO, INCORPORATED

Company Details

Entity Name: SAINT PAUL ORTHODOX CHURCH OF GREATER ORLANDO, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: N47025
FEI/EIN Number 59-3125799
Address: 407 W. CHURCH AVENUE, LONGWOOD, FL 32750
Mail Address: 407 W. CHURCH AVENUE, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Jacob, Shiney Alex, SECRETARY Agent 407 W. CHURCH AVENUE, LONGWOOD, FL 32750

President

Name Role Address
Cherian , Renin FR. President 1245 Town Centre Village Dr., 1312 McDonough, GA 30253

Treasurer

Name Role Address
Philip, Markose Treasurer 1325 Rotonda Point, Lake Mary, FL 32746

Secretary

Name Role Address
Jacob, Shiney Alex Secretary 366 Brentwood Club Cv, Longwood, FL 32750

Managing Committee Member

Name Role Address
Thomas, Mariamma Managing Committee Member 10647 Via Del Sol, Orlando, FL 32817
John, Saji Managing Committee Member 1950 TYSON ROAD, St. Cloud, FL 34771
John, Sadeep Managing Committee Member 1453 Daystar Ln., Deltona, FL 32725
Thomas, Shino P Managing Committee Member 10647 VIA DEL SOL, Orlando, FL 32817
Rajan, Jagan Managing Committee Member 3824 SHOREVIEW DR., KISSIMMEE, FL 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-18 Jacob, Shiney Alex, SECRETARY No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 407 W. CHURCH AVENUE, LONGWOOD, FL 32750 No data
AMENDMENT 2013-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-27 407 W. CHURCH AVENUE, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2010-03-27 407 W. CHURCH AVENUE, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State