Search icon

CHIOS SOCIETY AGIA MARKELLA OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State