Search icon

AMERICAN HELLENIC COMMUNITY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HELLENIC COMMUNITY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N10000004517
FEI/EIN Number 30-0644969

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 861 N . Hercules Ave., Bldg D, Clearwater, FL, 33765, US
Mail Address: 861 N. Hercules Ave, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tsantilas Jenny H Director 861 N. Hercules Ave, Clearwater, FL, 33765
Agelatos Sotirios Director 107 Dunbar Ave., Oldsmar, FL, 34677
Averkiadis Evangelos Director 861 N. Hercules Ave, Clearwater, FL, 33765
Tsantilas Jenny H Agent 861 N. Hercules Ave, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028301 INTER CARNIVAL EXPIRED 2012-03-22 2017-12-31 - 1020 SPRUCE DRIVE, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 861 N . Hercules Ave., Bldg D, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Tsantilas, Jenny H -
CHANGE OF MAILING ADDRESS 2018-02-02 861 N . Hercules Ave., Bldg D, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 861 N. Hercules Ave, Clearwater, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-04-08
AMENDED ANNUAL REPORT 2014-09-07
AMENDED ANNUAL REPORT 2014-06-28
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State