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 |
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 |
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 |
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 | - |
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