Search icon

PANHELLENIC ORGANIZATION OF CENTRAL FLORIDA, SOCRATES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PANHELLENIC ORGANIZATION OF CENTRAL FLORIDA, SOCRATES, INCORPORATED
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: 01 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2013 (12 years ago)
Document Number: N32029
FEI/EIN Number NOT APPLICABLE

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

Address: 3700 EAST KALEY AVE, ORLANDO, FL, 32812, US
Mail Address: 3700 EAST KALEY AVE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koutsouleris Dionysios President 2317 Mace Street, Orlando, FL, 32839
BILLIS STELLIOS Vice President 3700 EAST KALEY AVENUE, ORLANDO, FL, 32812
Koutsoulieris Alicia Treasurer 1061royal oaks drive, Apopka, FL, 32703
Koutsoulieris Alicia Secretary 1061 Royal Oaks Drive, Apopka, FL, 32703
Tsekouras Anna Director 3700 East Kaley Ave, ORLANDO, FL, 32812
Billis Stergianos Agent 3700 Easy Kaley Ave, orlando, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 3700 Easy Kaley Ave, orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2020-02-09 Billis, Stergianos -
CHANGE OF PRINCIPAL ADDRESS 2013-03-10 3700 EAST KALEY AVE, ORLANDO, FL 32812 -
REINSTATEMENT 2013-03-10 - -
CHANGE OF MAILING ADDRESS 2013-03-10 3700 EAST KALEY AVE, ORLANDO, FL 32812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1996-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1991-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State