Entity Name: | ROUMELIOTIKO SOCIETY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Feb 1981 (44 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 756142 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 NORTH 21ST AVENUE, HOLLYWOOD, FL, 33020 |
Mail Address: | 13945 LAKE GEORGE COURT, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGALOS THEOFANIS | President | 290 NW 125TH STREET, NORTH MIAMI, FL, 33168 |
RIGALOS THEOFANIS | Director | 290 NW 125TH STREET, NORTH MIAMI, FL, 33168 |
PRIOVOLOS VOULA | Secretary | 13945 LAKE GEORGE CT, HIALEAH, FL, 33014 |
PRIOVOLOS VOULA | Director | 13945 LAKE GEORGE CT, HIALEAH, FL, 33014 |
KARACHALIOS GEORGE | Vice President | 3820, HOLLYWOOD, FL, 33021 |
KARACHALIOS GEORGE | Director | 3820, HOLLYWOOD, FL, 33021 |
PRIOVOLOS VOULA | Agent | 13945 LAKE GEORGE COURT, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | 515 NORTH 21ST AVENUE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2008-04-07 | 515 NORTH 21ST AVENUE, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-07 | 13945 LAKE GEORGE COURT, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-18 | PRIOVOLOS, VOULA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-06-01 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-03-18 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-08-25 |
ANNUAL REPORT | 2002-01-14 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State