Search icon

SAINT GEORGE ANTIOCHIAN ORTHODOX CATHEDRAL, INC. - Florida Company Profile

Company Details

Entity Name: SAINT GEORGE ANTIOCHIAN ORTHODOX CATHEDRAL, 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: 28 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2009 (16 years ago)
Document Number: N94000005892
FEI/EIN Number 591377316

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

Address: 320 PALERMO AVE, CORAL GABLES, FL, 33134
Mail Address: 320 PALERMO AVE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khoury George M Treasurer 320 PALERMO AVENUE, CORAL GABLES, FL, 33134
Wanna Jacqueline B Secretary 320 PALERMO AVENUE, CORAL GABLES, FL, 33134
Hatem Muazzi Fina 320 Palermo Avenue, Coral Gables, FL, 33134
EDE DOUGLAS E Agent 320 PALERMO AVE, CORAL GABLES, FL, 33134
El-Haj Lama Chairman 320 PALERMO AVENUE, CORAL GABLES, FL, 33134
Zammar Antoine Vice President 320 PALERMO AVENUE, CORAL GABLES, FL, 33134
Kfouf V. Rev. Archpr Dean 320 Palermo Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 320 PALERMO AVE, CORAL GABLES, FL 33134 -
REINSTATEMENT 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-04-27 320 PALERMO AVE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 320 PALERMO AVE, CORAL GABLES, FL 33134 -
REINSTATEMENT 2000-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-02-27 SAINT GEORGE ANTIOCHIAN ORTHODOX CATHEDRAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State