Entity Name: | ST.MARK'S MARTHOMA CHURCH OF CENTRAL FLORIDA 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: | 08 Jun 1992 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Jan 1996 (29 years ago) |
Document Number: | N49328 |
FEI/EIN Number |
593135297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11029 DAVIS ROAD, TAMPA, FL, 33637, US |
Mail Address: | 11029 DAVIS ROAD, TAMPA, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUKOSE SAM R | President | 13048 TERRACE SPRINGS DRIVE, TAMPA, FL, 33637 |
CHACKO ABRAHAM | Treasurer | 31104 Creekridge Drive, Wesley Chapel, FL, 33543 |
ABRAHAM JOHN V | Treasurer | 8698 Ivy Startk Blvd, Wesley Chapel, FL, 33545 |
MATHEW MANOJ | Secretary | 8411 Praise Drive, TAMPA, FL, 33625 |
VERGHESE MATHEW | Agent | 203 RONJA LANE, VALRICO, FL, 33594 |
ABRAHAM THOMAS | Vice President | 1144 Blufield Avenue, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-01 | 203 RONJA LANE, VALRICO, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-15 | 11029 DAVIS ROAD, TAMPA, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2005-01-15 | 11029 DAVIS ROAD, TAMPA, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | VERGHESE, MATHEW | - |
AMENDMENT AND NAME CHANGE | 1996-01-11 | ST.MARK'S MARTHOMA CHURCH OF CENTRAL FLORIDA INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State