Search icon

AHEPA CHAPTER NO. 18 COMMUNITY CENTER OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: AHEPA CHAPTER NO. 18 COMMUNITY CENTER OF THE PALM BEACHES, 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: 22 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: 714296
FEI/EIN Number 23-7565992

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

Address: 4370 COMMUNITY DRIVE, OFFICE, WEST PALM BEACH, FL, 33409, US
Mail Address: 4370 COMMUNITY DRIVE, OFFICE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YENIDOUNIA COSTA President 4370 COMMUNITY DRIVE, WEST PALM BEACH, FL, 33409
PSOINOS GEORGE D Reco 4370 COMMUNITY DRIVE, WEST PALM BEACH, FL, 33409
MOYSSIDIS CHRIS Vice President 4370 COMMUNITY DRIVE, WEST PALM BEACH, FL, 33409
ZAHN FRANK Treasurer 4370 COMMUNITY DRIVE, WEST PALM BEACH, FL, 33409
Yenidounia Costa Corr 4370 COMMUNITY DRIVE, WEST PALM BEACH, FL, 33409
PSOINOS, GEORGE D. Agent 801 Northpoint Parkway, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 801 Northpoint Parkway, 153, West Palm Beach, FL 33407 -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-19 4370 COMMUNITY DRIVE, OFFICE, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2003-06-19 4370 COMMUNITY DRIVE, OFFICE, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2001-04-25 PSOINOS, GEORGE D. -
REINSTATEMENT 1989-05-17 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State