Search icon

SAINT DEMETRIUS ORTHODOX CHURCH, DIOCESE OF THE SOUTH-ORTHODOX CHURCH IN AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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