Search icon

ST. EPHREM SYRIAC CATHOLIC CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. EPHREM SYRIAC CATHOLIC 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: 04 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: N92000000201
FEI/EIN Number 593161389

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

Address: 4650 KERNAN BLVD SOUTH, JACKSONVILLE, FL, 32224, US
Mail Address: 4650 KERNAN BLVD SOUTH, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO CESARINO Vicar G Director 4650 KERNAN BLVD SOUTH, JACKSONVILLE, FL, 32224
Cesarino Russo Agent 4650 Kernan Blvd S, JACKSONVILLE, FL, 32224
Matlop Fadi Director 4650 KERNAN BLVD SOUTH, JACKSONVILLE, FL, 32224
HABBOUSH YOUSSEF BISHOP Director 4650 KERNAN BLVD SOUTH, JACKSONVILLE, FL, 32224
Habash Rabee Rev. Chan 25600 Drake Road, Farmington Hills, MI, 48335
HABASH YOUSIF BBISHOP President 25600 Drake Road, Farmington Hills, MI, 48335

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-26 Cesarino, Russo -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 4650 Kernan Blvd S, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2019-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-03-23 - -
AMENDMENT 2016-05-16 - -
CHANGE OF MAILING ADDRESS 2008-06-03 4650 KERNAN BLVD SOUTH, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-03 4650 KERNAN BLVD SOUTH, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-12-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
Amendment 2017-03-23
Amendment 2016-05-16

Date of last update: 01 May 2025

Sources: Florida Department of State