Search icon

AMERICAN HELLENIC COMMUNITY OF FLORIDA, INC.

Company Details

Entity Name: AMERICAN HELLENIC COMMUNITY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N10000004517
FEI/EIN Number 30-0644969
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

Agent

Name Role Address
Tsantilas Jenny H Agent 861 N. Hercules Ave, Clearwater, FL, 33765

Director

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

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 No data 1020 SPRUCE DRIVE, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 861 N . Hercules Ave., Bldg D, Clearwater, FL 33765 No data
REGISTERED AGENT NAME CHANGED 2019-02-08 Tsantilas, Jenny H No data
CHANGE OF MAILING ADDRESS 2018-02-02 861 N . Hercules Ave., Bldg D, Clearwater, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 861 N. Hercules Ave, Clearwater, FL 33765 No data

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 Feb 2025

Sources: Florida Department of State