Detail by Entity Name

Florida Not For Profit Corporation

ST. THOMAS (INDIAN) ORTHODOX CHURCH OF SOUTH FLORIDA INC.

Filing Information
N05051 65-0057308 09/10/1984 FL ACTIVE AMENDMENT 07/08/2009 NONE
Principal Address
805 GLENN PARKWAY
HOLLYWOOD, FL 33021

Changed: 08/22/1990
Mailing Address
805 GLENN PARKWAY
HOLLYWOOD, FL 33021

Changed: 10/29/2008
Registered Agent Name & Address PYNGOLIL, JOY FR. DR.
12811 Country Glen drive
Cooper City, FL 33330

Name Changed: 04/15/2007

Address Changed: 06/11/2013
Officer/Director Detail Name & Address

Title P

MATHEW, SHAUN FR.
5921 B Lincoln st
Hollywood, FL 33021

Title T/D

CHACKO, MELEPURACKAL V
5011 Brookstone Terrace
Cooper City, FL 33330-2716

Title Secretary

PANAGAYIL , ALIAS A
2330 NW 139 Ave
Sunrise, FL 33323

Title Director

CHERIAN , JOHN
11632 NW 13th Mnr
Coral Springs, FL 33071

Title Director

EAPEN, ANISH
8851 NW 110 PL
Doral, FL 33178

Title Director

Thomas, Vijayan
1148 NW 144 TERRACE
PEMBROKE PINES, FL 33028

Title Director

MAMMEN, VINTU
2310 N 69TH WAY
HOLLYWOOD, FL 33024

Title Corresponding Secretary

VARGHESE, KURIAN
16138 SW 4TH ST
PEMBROKE PINES, FL 33027

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/26/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/26/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/09/2014 -- ANNUAL REPORT View image in PDF format
06/11/2013 -- ANNUAL REPORT View image in PDF format
05/23/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
05/28/2010 -- ANNUAL REPORT View image in PDF format
07/08/2009 -- Amendment View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
10/29/2008 -- REINSTATEMENT View image in PDF format
04/18/2007 -- Articles of Correction View image in PDF format
04/15/2007 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- Amendment View image in PDF format
01/22/2007 -- Amendment View image in PDF format
01/07/2007 -- ANNUAL REPORT View image in PDF format
07/06/2006 -- Amendment View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- Reg. Agent Change View image in PDF format
01/15/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
07/22/2002 -- Amendment View image in PDF format
06/17/2002 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- Amendment View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- Amendment View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
08/11/1999 -- ANNUAL REPORT View image in PDF format
09/09/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format