Search icon

AMERICAN FOUNDATION OF GREEK LANGUAGE AND CULTURE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN FOUNDATION OF GREEK LANGUAGE AND CULTURE, 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 May 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: N48864
FEI/EIN Number 593305557

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

Address: 10413 BUTIA PLACE, TAMPA, FL, 33618, US
Mail Address: 10413 BUTIA PLACE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN FOUNDATION OF GREEK LANGUAGE AND CULTURE, INC., ILLINOIS CORP_62356243 ILLINOIS

Key Officers & Management

Name Role Address
BALIS ULYSSES D President 2627 CLARK ROAD, TAMPA, FL, 336182303
BALIS ULYSSES D Director 2627 CLARK ROAD, TAMPA, FL, 336182303
CHAGARIS KALLIOPE D Vice President 14105 KNOTTINGSLEY PL, TAMPA, FL, 33624
CHAGARIS KALLIOPE D Director 14105 KNOTTINGSLEY PL, TAMPA, FL, 33624
NICOSIA SANTO D Vice President 13813 SHADY SHORE DRIVE, TAMPA, FL, 33613
NICOSIA SANTO D Director 13813 SHADY SHORE DRIVE, TAMPA, FL, 33613
GLASS HARVEY D Treasurer 14005 LAKE MAGDALENE BLVD., TAMPA, FL, 33618
GLASS HARVEY D Director 14005 LAKE MAGDALENE BLVD., TAMPA, FL, 33618
BALIS ULYSSES D Agent 2627 CLARK ROAD, TAMPA, FL, 336182303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2627 CLARK ROAD, TAMPA, FL 33618-2303 -
REGISTERED AGENT NAME CHANGED 2012-05-01 BALIS, ULYSSES DR. -
CHANGE OF PRINCIPAL ADDRESS 2011-06-03 10413 BUTIA PLACE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2011-06-03 10413 BUTIA PLACE, TAMPA, FL 33618 -
CANCEL ADM DISS/REV 2008-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-06-27 - -
AMENDMENT 1998-10-23 - -
AMENDMENT 1998-08-17 - -
REINSTATEMENT 1996-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State