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 |
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 |
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 | - | - |
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