Search icon

PAN-ALBANIAN FEDERATION OF AMERICA, VATRA TAMPA BAY CHAPTER INC. - Florida Company Profile

Company Details

Entity Name: PAN-ALBANIAN FEDERATION OF AMERICA, VATRA TAMPA BAY CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: N16000003828
FEI/EIN Number 81-2233001

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

Address: 2467 HICKMAN CIRCLE, CLEARWATER, FL, 33761, US
Mail Address: 2467 HICKMAN CIRCLE, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUKO TASIM Officer 6302 RUNNEL DRIVE, NEW PORT RICHEY, FL, 34653
SPAHIAJ ISUF President 906 Whipppoorwill Dr, Palm Harbor, FL, 34683
Prifti Bledar Secretary 2467 Hickman Cir, Clearwater, FL, 33761
Filipi Endri Officer 7305 Lexington Ln, Clearwater, FL, 33764
PRIFTI BLEDAR Agent 2467 HICKMAN CIRCLE, CLEARWATER, FL, 33761
Mihaj Mario Treasurer 105 Camelia Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-16 Prifti, Bledar, Ph.D. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 2467 Hickman Cir, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 2467 HICKMAN CIRCLE, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 2467 HICKMAN CIRCLE, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2024-11-25 2467 HICKMAN CIRCLE, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2024-11-25 PRIFTI, BLEDAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-07-23 6302 RUNNEL DRIVE, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 6302 RUNNEL DRIVE, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
Reg. Agent Change 2024-11-25
REINSTATEMENT 2024-10-31
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State