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 |
Name | Role | Address |
---|---|---|
Kafantaris, Dino, President | Agent | 1041 Almondwood Dr., Trinity, FL 34655 |
Name | Role | Address |
---|---|---|
Stefanidis, Stavros | VICE PRESIDENT | P.O. Box 0074, Tarpon Springs, FL 34689 |
Name | Role | Address |
---|---|---|
Kalafantis, Nick | Treasurer | 4440 County Breeze Drive, New Port Richey, FL 34653 |
Name | Role | Address |
---|---|---|
Maragouthakis, Anna | Executive Secretary | 1417 Garden Avenue, Tarpon Springs, FL 34689 |
Name | Role | Address |
---|---|---|
Franzeskos, Marietta | Assistant Secretary | 4964 Southshore Dr., New Port Richey, FL 34652 |
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 |
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 |
Name | Role | Address |
---|---|---|
Bahas, Stella | board member | 2240 Baracuda Court, Holiday, FL 34691 |
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 |
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