Search icon

PROTECTION OF THE MOST HOLY THEOTOKOS MONASTERY, INC. - Florida Company Profile

Company Details

Entity Name: PROTECTION OF THE MOST HOLY THEOTOKOS MONASTERY, 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 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2011 (14 years ago)
Document Number: N99000004625
FEI/EIN Number 311676050

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

Address: 7025 S.W. 125 AVE, MIAMI, FL, 33183, US
Mail Address: 45 DAVIS HILL RD, WEAVERVILLE, NC, 28787, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERENTA REV. PETRO Vice President 7025 SW 125 AVE, MIAMI, FL, 33183
TERENTA REV. PETRO Director 7025 SW 125 AVE, MIAMI, FL, 33183
WENDT RT. REV. FR. G President 7025 SW 125 AVE, MIAMI, FL, 33183
WENDT RT. REV. FR. G Director 7025 SW 125 AVE, MIAMI, FL, 33183
GIBAULT REV. JAMES A Vice President 45 DAVIS HILL RD, WEAVERVILLE, NC, 28787
GIBAULT REV. JAMES A Secretary 45 DAVIS HILL RD, WEAVERVILLE, NC, 28787
GIBAULT REV. JAMES A Treasurer 45 DAVIS HILL RD, WEAVERVILLE, NC, 28787
TERENTA PETRO Agent C/O JOSEPH BLONSKY, ESQ, MIAMI, FL, 33143
GIBAULT REV. JAMES A Director 45 DAVIS HILL RD, WEAVERVILLE, NC, 28787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-27 7025 S.W. 125 AVE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 7025 S.W. 125 AVE, MIAMI, FL 33183 -
AMENDMENT 2011-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 C/O JOSEPH BLONSKY, ESQ, 8232 SW 82 PLACE, MIAMI, FL 33143 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-10-27 PROTECTION OF THE MOST HOLY THEOTOKOS MONASTERY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State