Search icon

CHIOS SOCIETY AGIA MARKELLA OF FLORIDA, INC.

Company Details

Entity Name: CHIOS SOCIETY AGIA MARKELLA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: 769457
FEI/EIN Number N/A
Address: 20 West Tarpon Avenue, Tarpon Springs, FL 34689
Mail Address: P.O. Box 0074, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Kafantaris, Dino, President Agent 1041 Almondwood Dr., Trinity, FL 34655

VICE PRESIDENT

Name Role Address
Stefanidis, Stavros VICE PRESIDENT P.O. Box 0074, Tarpon Springs, FL 34689

Treasurer

Name Role Address
Kalafantis, Nick Treasurer 4440 County Breeze Drive, New Port Richey, FL 34653

Executive Secretary

Name Role Address
Maragouthakis, Anna Executive Secretary 1417 Garden Avenue, Tarpon Springs, FL 34689

Assistant Secretary

Name Role Address
Franzeskos, Marietta Assistant Secretary 4964 Southshore Dr., New Port Richey, FL 34652

Other

Name Role Address
Nyktas, John Other 2024 Barracuda Ct., Holiday, FL 34691
Mavrakis, Angela Other 7819 Deerboot Drive, New Port Richey, FL 34691
Maloupi, Venetia Other 3908 Sailmaker Lane, Holiday, FL 34691

Board Member

Name Role Address
Nyktas, John Board Member 2024 Barracuda Ct., Holiday, FL 34691
Mavrakis, Angela Board Member 7819 Deerboot Drive, New Port Richey, FL 34691
Maloupi, Venetia Board Member 3908 Sailmaker Lane, Holiday, FL 34691

board member

Name Role Address
Bahas, Stella board member 2240 Baracuda Court, Holiday, FL 34691

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Kafantaris, Dino, President No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 1041 Almondwood Dr., Trinity, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 20 West Tarpon Avenue, Tarpon Springs, FL 34689 No data
REINSTATEMENT 2018-01-16 No data No data
CHANGE OF MAILING ADDRESS 2018-01-16 20 West Tarpon Avenue, Tarpon Springs, FL 34689 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State