Entity Name: | ST. JUSTIN MARTYR 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: | 12 Jul 1994 (31 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 May 2024 (9 months ago) |
Document Number: | N94000003408 |
FEI/EIN Number |
593261553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12460 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258, US |
Mail Address: | 12460 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PISARCHUK THEODORE R | President | 12451 MUSCOVY DR., JACKSONVILLE, 32092 |
Balek Kathy | Seni | 323 Naugatuck Dr, Jacksonville, FL, 32225 |
Reeves Christopher | Treasurer | 149 Edisto Place, St. Johns, FL, 32259 |
Humphrey Bruce | Secretary | 1524 Barrington Circle, St. Augustine, FL, 32092 |
REV. THEODORE PISARCHUK | Agent | 12451 MUSCOVY DRIVE, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-05-29 | ST. JUSTIN MARTYR ORTHODOX CHURCH, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-06-23 | 12460 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-18 | 12460 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 | - |
AMENDMENT | 1996-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-03-22 | REV. THEODORE PISARCHUK | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-22 | 12451 MUSCOVY DRIVE, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-05-29 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State