Entity Name: | BYZANTINE STUDIES ASSOCIATION OF NORTH AMERICA, 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: | 16 Mar 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 May 2007 (18 years ago) |
Document Number: | N06000003006 |
FEI/EIN Number |
208880321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2060 Delta Way, Tallahassee, FL, 32303, US |
Mail Address: | PO Box 1110, Tallahassee, FL, 32302, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Demacopoulos George | President | 11 Burford Drive, Commack, NY, 11725 |
CHRISTOFORATOU KonstCHRISTINA | Vice President | 91 Hecker Ave, Darien, CT, 06820 |
Whiting Colin M | Treasurer | 8820 Edmonston Rd, Berwyn Heights, MD, 20740 |
Tougher Shaun | Secretary | School of History, Archaeology and Religio, Cardiff CF10 3EU, United Kin, OC |
FERNANDEZ SEGUNDO JESQ. | Regi | Oertel, Fernandez, Bryant & Atkinson PA, Tallahassee, FL, 32303 |
McMichael Alice | Director | 332 N. Butler Blvd, Lansing, MI, 48915 |
FERNANDEZ SEGUNDO J | Agent | OERTEL FERNANDEZ BRYANT & ATKINSON PA, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 2060 Delta Way, Tallahassee, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 2060 Delta Way, Tallahassee, FL 32303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-28 | OERTEL FERNANDEZ BRYANT & ATKINSON PA, 2060 DELTA WAY, TALLAHASSEE, FL 32303 | - |
NAME CHANGE AMENDMENT | 2007-05-30 | BYZANTINE STUDIES ASSOCIATION OF NORTH AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State