Entity Name: | CHIOS SOCIETY AGIA MARKELLA 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: | 19 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | 769457 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 West Tarpon Avenue, Tarpon Springs, FL, 34689, US |
Mail Address: | P.O. Box 0074, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kalafantis Nick | Treasurer | 4440 County Breeze Drive, New Port Richey, FL, 34653 |
Maragouthakis Anna | Exec | 1417 Garden Avenue, Tarpon Springs, FL, 34689 |
Franzeskos Marietta | Assi | 4964 Southshore Dr., New Port Richey, FL, 34652 |
Nyktas John | Othe | 2024 Barracuda Ct., Holiday, FL, 34691 |
Stefanidis Stavros | Vice President | P.O. Box 0074, Tarpon Springs, FL, 34689 |
Mavrakis Angela | Othe | 7819 Deerboot Drive, New Port Richey, FL, 34691 |
Kafantaris Dino Preside | Agent | 1041 Almondwood Dr., Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Kafantaris, Dino, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 1041 Almondwood Dr., Trinity, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 20 West Tarpon Avenue, Tarpon Springs, FL 34689 | - |
REINSTATEMENT | 2018-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 20 West Tarpon Avenue, Tarpon Springs, FL 34689 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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: 01 May 2025
Sources: Florida Department of State