Search icon

MYTILENE ASSOCIATION OF FLORIDA "SAINT RAPHAEL", INC.

Company Details

Entity Name: MYTILENE ASSOCIATION OF FLORIDA "SAINT RAPHAEL", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 May 1995 (30 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: N95000002308
FEI/EIN Number 593315457
Address: 1311 MERES BLVD, TARPON SPRINGS, FL, 34689
Mail Address: 1311 MERES BLVD, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
XYFTIS LEO M Agent 1311 MEREZ BLVD, TARPON SPRINGS, FL, 34689

Director

Name Role Address
TSIKOVRAS DEMETRA Director 1423 GARDEN AVE, TARPON SPRINGS, FL, 34689
VERVERIS IGNATIOS Director 2247 CLARIBORNE DR, CLEARWATER, FL, 33764
XYFTIS DEMETRA Director 1311 MERES BLVD, TARPON SPRINGS, FL, 34689
XYFTIS LEO Director 1311 MERES BLVD, TARPON SPRINGS, FL, 34689

President

Name Role Address
TSIKOVRAS DEMETRA President 1423 GARDEN AVE, TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
VERVERIS IGNATIOS Vice President 2247 CLARIBORNE DR, CLEARWATER, FL, 33764

Secretary

Name Role Address
XYFTIS DEMETRA Secretary 1311 MERES BLVD, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
XYFTIS LEO Treasurer 1311 MERES BLVD, TARPON SPRINGS, FL, 34689

Assistant Treasurer

Name Role Address
TSIKOURAS DEMETRA Assistant Treasurer 423 GARDEN AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1311 MERES BLVD, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2004-05-03 1311 MERES BLVD, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2003-04-25 XYFTIS, LEO MR No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 1311 MEREZ BLVD, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-08-17
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-06-18
DOCUMENTS PRIOR TO 1997 1995-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State