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 |
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 |
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 | - | - |
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