Search icon

KEFFALONIA AND ITHAKI SOCIETY O KEFFALOS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KEFFALONIA AND ITHAKI SOCIETY O KEFFALOS OF FLORIDA, 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: 28 Apr 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2001 (24 years ago)
Document Number: 763032
FEI/EIN Number 592961203

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

Address: 2110 DREW STREET, CLEARWATER, FL, 33765, US
Mail Address: 2110 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGATOS CHRIS Director 4236 CHESTERFIELD CIR, PALM HARBOR, FL, 34683
GEORGATOS CHRIS President 4236 CHESTERFIELD CIR, PALM HARBOR, FL, 34683
KOMNINOS TELLY Vice President 2110 DREW STREET, CLEARWATER, FL, 33765
KOMNINOS TELLY Director 2110 DREW STREET, CLEARWATER, FL, 33765
ANGELATOS ANGELOS Secretary 107 DUNBAR AVE, OLDSMAR, FL, 34677
ANGELATOS ANGELOS Director 107 DUNBAR AVE, OLDSMAR, FL, 34677
MAKRIS JERRY Agent 2110 DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 2110 DREW STREET, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2022-09-06 2110 DREW STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2022-09-06 MAKRIS, JERRY -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 2110 DREW STREET, CLEARWATER, FL 33765 -
NAME CHANGE AMENDMENT 2001-03-26 KEFFALONIA AND ITHAKI SOCIETY O KEFFALOS OF FLORIDA, INC. -
REINSTATEMENT 1984-08-14 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-08
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State