Entity Name: | SAINT DEMETRIUS ORTHODOX CHURCH, DIOCESE OF THE SOUTH-ORTHODOX CHURCH IN AMERICA, 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: | 04 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | N96000006159 |
FEI/EIN Number |
650712997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 PRICE STREET, NAPLES, FL, 34113 |
Mail Address: | 140 PRICE STREET, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCFATTER GLEB R | Past | 140 PRICE ST., NAPLES, FL, 34113 |
Visan Adrian | Secretary | 140 PRICE STREET, NAPLES, FL, 34113 |
Barron Sylvestre | President | 140 Price Street, Naples, FL, 34113 |
SCHMIDT ERNEST | Treasurer | 140 PRICE STREET, NAPLES, FL, 34113 |
Minich Leonard | Director | 140 Price Street, Naples, FL, 34113 |
Gougousis Sandra R | Director | 140 PRICE STREET, NAPLES, FL, 34113 |
MCFATTER GLEB M | Agent | 8670 Addison Place Cir, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | MCFATTER, GLEB MILTONOVICH | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-14 | 8670 Addison Place Cir, Unit 401, NAPLES, FL 34119 | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-12 | 140 PRICE STREET, NAPLES, FL 34113 | - |
NAME CHANGE AMENDMENT | 1996-12-09 | SAINT DEMETRIUS ORTHODOX CHURCH, DIOCESE OF THE SOUTH-ORTHODOX CHURCH IN AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State