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 |
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 |
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 | - |
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