Search icon

CRETAN AMERICAN ASSOCIATION OF MIAMI, INC - Florida Company Profile

Company Details

Entity Name: CRETAN AMERICAN ASSOCIATION OF MIAMI, 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 Jun 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: N39165
FEI/EIN Number 800689737

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

Address: 15751 Sheridan Street, Davie, FL, 33331, US
Mail Address: 15751 SHERIDAN STREET, UNIT#183, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karachalias Sofia President 7499 NW 17th Drive, Pembroke Pines, FL, 33024
Stratoudakis George Treasurer 15983 SW 61 Court, Southwest Ranches, FL, 33331
Skoundridakis Katerina Secretary 3523 Deer Creek, Palladian Circle, FL, 33442
SKOUNDRIDAKIS BILL Agent 5094 Marina Circle, Boca Raton, FL, 33486
Roussakis Nick Vice President 1630 NE 168th Street, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 15751 Sheridan Street, PMB#183, Davie, FL 33331 -
NAME CHANGE AMENDMENT 2023-03-21 CRETAN AMERICAN ASSOCIATION OF MIAMI, INC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 5094 Marina Circle, Boca Raton, FL 33486 -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 SKOUNDRIDAKIS, BILL -
CHANGE OF MAILING ADDRESS 2011-04-12 15751 Sheridan Street, PMB#183, Davie, FL 33331 -
CANCEL ADM DISS/REV 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
EVENT CONVERTED TO NOTES 1990-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
Name Change 2023-03-21
ANNUAL REPORT 2022-09-05
AMENDED ANNUAL REPORT 2021-02-26
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State