Search icon

PANAHAIKOS SOCIETY OF TAMPA BAY, AGIA-LAVRA INC. - Florida Company Profile

Company Details

Entity Name: PANAHAIKOS SOCIETY OF TAMPA BAY, AGIA-LAVRA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Apr 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N93000001489
FEI/EIN Number 593225436

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

Address: 409 OLD COACHMAN ROAD, CLEARWATER, FL, 33765
Mail Address: 3386 HUNT CLUB DRIVE, CLEARWATER, FL, 33761
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMAS JOANNA President 3386 HUNT CLUB DR., CLEARWATER, FL, 33761
DEMAS JOANNA Director 3386 HUNT CLUB DR., CLEARWATER, FL, 33761
ROUSAKIS VASILIKI Secretary 2449 OLD COACH TRAIL, CLEARWATER, FL, 33765
ROUSAKIS VASILIKI Director 2449 OLD COACH TRAIL, CLEARWATER, FL, 33765
PALLS BEATRICE Treasurer 675 S GULFVIEW BLVD APT 1002, CLEARWATER, FL, 33767
Poulos Peter Vice President 400 Island Way, Clearwater, FL, 33767
DEMAS JOANNA Agent 3386 HUNT CLUB DR., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-16 409 OLD COACHMAN ROAD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2003-03-28 DEMAS, JOANNA -
REGISTERED AGENT ADDRESS CHANGED 2003-03-28 3386 HUNT CLUB DR., CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 409 OLD COACHMAN ROAD, CLEARWATER, FL 33765 -
REINSTATEMENT 2001-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State