Search icon

FOUNDATION OF HELLENISM OF AMERICA, INC.

Company Details

Entity Name: FOUNDATION OF HELLENISM OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: N09000001156
FEI/EIN Number APPLIED FOR
Address: 1020 Spruce Dr, Belleair Beach, FL, 33786, US
Mail Address: 1020 Spruce Dr, Belleair Beach, FL, 33786, US
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SERVOS VASILIOS Agent 1020 SPRUCE DR, BELLEAIR BEACH, FL, 33786

Treasurer

Name Role Address
HELIDONAS EVANTHIA Treasurer 1280 Playmoor Drive, Palm Harbor, FL, 34683

President

Name Role Address
SERVOS VASILIOS President 1020 SPRUCE DRIVE, BELLEAIR BEACH, FL, 33786

Secretary

Name Role Address
SERVOS THEODORA Secretary 1020 SPRUCE DRIVE, BELLEAIR BEACH, FL, 33786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028295 DR. GEORGE PAPANICOLAOU STATUE FUND EXPIRED 2012-03-22 2017-12-31 No data 1020 SPRUCE DRIVE, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1020 Spruce Dr, Belleair Beach, FL 33786 No data
CHANGE OF MAILING ADDRESS 2022-03-07 1020 Spruce Dr, Belleair Beach, FL 33786 No data
REGISTERED AGENT NAME CHANGED 2022-02-07 SERVOS, VASILIOS No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1020 SPRUCE DR, BELLEAIR BEACH, FL 33786 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-28
Amendment 2022-04-07
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State