Search icon

AHEPA 410, INC.

Company Details

Entity Name: AHEPA 410, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2000 (24 years ago)
Document Number: N00000007855
FEI/EIN Number 593699587
Address: 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
Mail Address: 575 Williamson Blvd, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PHOTIADES STEVE Agent 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114

President

Name Role Address
PHOTIADES STEVE President 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114

Director

Name Role Address
PHOTIADES STEVE Director 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
Makris Demetrios Vice President 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
Makris Bill Secretary 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
Mejia Erick Treasurer 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 575 N. WILLIAMSON BLVD, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2002-08-13 PHOTIADES, STEVE No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State