Search icon

THESSALIAN SOCIETY OF FLORIDA, INC. "ACHILLES" - Florida Company Profile

Company Details

Entity Name: THESSALIAN SOCIETY OF FLORIDA, INC. "ACHILLES"
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

THESSALIAN SOCIETY OF FLORIDA, INC. "ACHILLES" is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N48304
FEI/EIN Number 59-3123400

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

Address: 441 EAST SHORE DR., CLEARWATER BEACH, FL 34630-2028
Mail Address: 441 EAST SHORE DR., CLEARWATER BEACH, FL 34630-2028
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLOS VOULGARIS, PAUL Agent 441 EAST SHORE DR., CLEARWATER BEACH, FL 34630-2028
APOSTOLOS VOULGARIS, PAUL President 441 EAST SHORE DR., CLEARWATER BEACH, FL 34630-2028
APOSTOLOS VOULGARIS, PAUL Director 441 EAST SHORE DR., CLEARWATER BEACH, FL 34630-2028
KALAMBAKAS, KOSTAS Vice President 1607 COPPERTREE DR., TARPON SPRINGS, FL 34689
KALAMBAKAS, KOSTAS Director 1607 COPPERTREE DR., TARPON SPRINGS, FL 34689
ADRIOPOULOS, SOULA Secretary 9326 134TH STREET NORTH, SEMINOLE, FL
ADRIOPOULOS, SOULA Director 9326 134TH STREET NORTH, SEMINOLE, FL
CHRIST, GUS Treasurer 219 CORONA AVE. S., CLEARWATER, FL 34635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-11 441 EAST SHORE DR., CLEARWATER BEACH, FL 34630-2028 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-11 441 EAST SHORE DR., CLEARWATER BEACH, FL 34630-2028 -
CHANGE OF MAILING ADDRESS 1996-12-11 441 EAST SHORE DR., CLEARWATER BEACH, FL 34630-2028 -
REGISTERED AGENT NAME CHANGED 1996-12-11 APOSTOLOS VOULGARIS, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-03-04
REINSTATEMENT 1996-12-11
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State