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