Search icon

ST ALEXIS OF WILKES-BARRE ORTHODOX CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST ALEXIS OF WILKES-BARRE 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: 16 Jan 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: N96000000293
FEI/EIN Number 593228127

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

Address: 2400 E HIGHWAY 100, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 1082, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helen Ireland Pari 1 Bressler Ln, Palm Coast, FL, 32137
Humphries Jim Pari 5845 Winifred Masters Rd., Elkton, FL, 32033
SHANN IRENE Secretary 50 BREWSTER LANE, PALM COAST, FL, 32137
Rucker David C Agent 1080 Bella Vista Blvd, SAINT AUGUSTINE, FL, 32084
Rucker David C Prie 1080 Bella Vista Blvd, SAINT AUGUSTINE, FL, 32084
MEREDITH MICHAEL President 3905 BOHANNON DR., TITUSVILLE, FL, 32780
POLESCHUK HENRY Vice President 9 CLOVERDALE CT. S., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-09-24 - -
REGISTERED AGENT NAME CHANGED 2024-02-12 Rucker, David C. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1080 Bella Vista Blvd, Apt. 106, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-20 2400 E HIGHWAY 100, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2009-02-07 2400 E HIGHWAY 100, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
Amended and Restated Articles 2024-09-24
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State