Search icon

ORDER OF AHEPA, BOCA RATON CHAPTER NO. 487, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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