Entity Name: | SOCIETY OF EPIROTES OF FLORIDA EPIRUS 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: | 31 Jul 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2013 (11 years ago) |
Document Number: | N39589 |
FEI/EIN Number |
593105658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 Harbor Passage, Clearwater, FL, 33767, US |
Mail Address: | 311 Harbor Passage, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mihopoulos Eleonora | President | 311 Harbor Passage, Clearwater, FL, 33767 |
Mandelos Vasiliki | Vice President | 3204 Green Dolphin St, Tarpon Springs, FL, 34689 |
Lappas Christina | Treasurer | 2293 Cimarron Terrace, Palm Harbor, FL, 34683 |
Xinogalo Athena | Secretary | 10921 Casa Grande Avenue, Port Richey, FL, 34668 |
Mihopoulos Eleonora | Agent | 311 Harbor Passage, Clearwater, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 311 Harbor Passage, Clearwater, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-04 | 311 Harbor Passage, Clearwater, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | Mihopoulos, Eleonora | - |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 311 Harbor Passage, Clearwater, FL 33767 | - |
REINSTATEMENT | 2013-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2006-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State