Search icon

PAN KARPATHIAN SOCIETY OF FLORIDA, INC.

Company Details

Entity Name: PAN KARPATHIAN SOCIETY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N10000000184
FEI/EIN Number 27-1646804
Address: 1555 E Bay Dr, Ste K, Largo, FL, 33771-1002, US
Mail Address: 1555 E Bay Dr, Ste K, Largo, FL, 33771-1002, US
Place of Formation: FLORIDA

Agent

Name Role Address
PAPPAS GEORGE G Agent 1822 N BELCHER RD, CLEARWATER, FL, 33765

President

Name Role Address
LIRISTIS MINAS G President 2170 LONG BOW LANE, CLEARWATER, FL, 33764

Director

Name Role Address
kaleel billie Director 10929 alico pass, new port richey, FL, 34655
LIRISTIS MINAS G Director 2170 LONG BOW LANE, CLEARWATER, FL, 33764

Vice President

Name Role Address
kaleel billie Vice President 10929 alico pass, new port richey, FL, 34655

Secretary

Name Role Address
FORTNER MARIA Secretary 10929 ALICO PASS, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
konstantinidis ava Treasurer Chancery lane, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1555 E Bay Dr, Ste K, Largo, FL 33771-1002 No data
CHANGE OF MAILING ADDRESS 2023-04-28 1555 E Bay Dr, Ste K, Largo, FL 33771-1002 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 PAPPAS, GEORGE GPA No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1822 N BELCHER RD, SUITE 200, CLEARWATER, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State