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 |
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 |
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. | - |
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 |
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