Detail by Entity Name

Foreign Not For Profit Corporation

THE DIOCESE OF NEWTON FOR THE MELKITES IN THE UNITED STATES OF AMERICA, INC.

Filing Information
820963 04-2636319 12/07/1967 MA ACTIVE REINSTATEMENT 03/31/2010
Principal Address
3 VFW PARKWAY
WEST ROXBURY, MA 02132

Changed: 02/18/2011
Mailing Address
3 VFW PARKWAY
WEST ROXBURY, MA 02132

Changed: 02/18/2011
Registered Agent Name & Address GHANOUM, GABRIEL R
5715 LAKE IDA ROAD
DELRAY BEACH, FL 33484

Name Changed: 08/31/2006

Address Changed: 04/20/2012
Officer/Director Detail Name & Address

Title VD

RACZKA, PHILIP
7 VFW
WEST ROXBURY, MA 02132

Title PD

BEYROUTI, FRANCOIS
3 VFW PARKWAY
WEST ROXBURY, MA 02132

Title SD

GHANOUM, GABRIEL R
5715 LAKE IDA RD.
DELRAY BEACH, FL 33484

Title CFO

SHALHOUB, ROBERT J
55 Morris Ave
Suite 218
Springfield, NJ 07081

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 01/28/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
01/28/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/15/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- Reinstatement View image in PDF format
08/31/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
09/12/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
10/07/1998 -- Reg. Agent Change View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format