Entity Name: | ORDER OF AHEPA, BOCA RATON CHAPTER NO. 487, 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: | 13 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2012 (12 years ago) |
Document Number: | N46794 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 W Yamato Rd, Boca Raton, FL, 33431, US |
Mail Address: | 2100 W Yamato Rd, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rekas FRANK | President | 9793 Arbor Oaks Ln, Boca Raton, FL, 33498 |
Vagelos Ted | Treasurer | 11250 Watercrest Circle East, Parkland, FL, 33076 |
Gibson SEAN | Secretary | 9143 Chianti Court, Boynton Beach, FL, 33472 |
Jonson GEORGE | Vice President | 2029 NW 15th PLACE, Delrey Beach, FL, 33445 |
Romain Steven | Chairman | 11390 Majestic Acres Ter, Boynton Beach, FL, 33473 |
FREAD THOMAS G | Agent | 19815 SEDGEFIELD TERR., BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 2100 W Yamato Rd, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 2100 W Yamato Rd, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-07 | 19815 SEDGEFIELD TERR., BOCA RATON, FL 33498 | - |
REINSTATEMENT | 2012-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-12-07 | FREAD, THOMAS G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State