Search icon

ST. NICHOLAS RUSSIAN ORTHODOX MISSION AND OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ST. NICHOLAS RUSSIAN ORTHODOX MISSION AND OUTREACH MINISTRIES, 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 1995 (29 years ago)
Document Number: N95000005591
FEI/EIN Number 651066848

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

Address: 3200 N W 120TH WAY, SUNRISE,, FL, 33323, US
Mail Address: 3200 NW 120TH WAY, SUNRISE,, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISCELLA S.D. LOUIS President 3200 N W 120TH WAY, SUNRISE, FL, 33323
CRISCELLA S.D. LOUIS Director 3200 N W 120TH WAY, SUNRISE, FL, 33323
CRISCELLA JULIANNE Treasurer 3200 N W 120TH WAY, SUNRISE, FL, 33323
CRISCELLA JULIANNE Director 3200 N W 120TH WAY, SUNRISE, FL, 33323
CRISCELLA IRENE JULIE Secretary 3200 NW 120TH WAY, SUNRISE,, FL, 33323
CRISCELLA IRENE JULIE Director 3200 NW 120TH WAY, SUNRISE,, FL, 33323
CRISCELLA REV.FR MICHAELA Director 3200 NW 120TH WAY, SUNRISE,, FL, 33323
CRISCELLA STEVEN D Director 9330 N.W. 53RD COURT, SUNRISE,, FL, 33351
CRISCELLA LOUIS III Agent 3200 N W 120TH WAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-19 3200 N W 120TH WAY, SUNRISE,, FL 33323 -
REGISTERED AGENT NAME CHANGED 2013-02-19 CRISCELLA, LOUIS, III -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 3200 N W 120TH WAY, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-05 3200 N W 120TH WAY, SUNRISE,, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State