Search icon

PANHELLENIC FEDERATION OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: PANHELLENIC FEDERATION OF FLORIDA 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: 12 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: N38577
FEI/EIN Number 593138537

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

Address: 7 N. PINELLAS AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 7 PINELLAS AVE, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anton Nick President 7 PINELLAS AV, TARPON SPRINGS, FL, 34689
Frangedis Yiota Vice President 7 N. PINELLAS AVE, TARPON SPRINGS, FL, 34689
BOGDANOS TASOS 1st 7 PINELLAS AVE, TARPON SPRINGS, FL, 34689
MANDELOS VASILIKI Gene 7 N. PINELLAS AVE, TARPON SPRINGS, FL, 34689
SKORDILIS KAY Asst 7 PINELLAS AVE, TARPON SPRINGS, FL, 34689
Anton Nick or N Agent 7 N. PINELLAS AVE, TARPON SPRINGS, FL, 34689
FENAKIS NIKOLAS Treasurer 7 N. PINELLAS AVE., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 Anton, Nick or Nicholas -
CHANGE OF MAILING ADDRESS 2022-04-11 7 N. PINELLAS AVE, TARPON SPRINGS, FL 34689 -
AMENDMENT 2018-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 7 N. PINELLAS AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 7 N. PINELLAS AVE, TARPON SPRINGS, FL 34689 -
AMENDMENT 2017-11-27 - -
AMENDMENT 2008-08-29 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1990-10-30 PANHELLENIC FEDERATION OF FLORIDA INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000238670 LAPSED 1000000210922 PINELLAS 2011-04-07 2021-04-20 $ 1,734.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-10
Amendment 2018-05-14
ANNUAL REPORT 2018-03-10
Amendment 2017-11-27
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State