Entity Name: | ST. DEMETRIOS GREEK ORTHODOX SPECIAL EVENTS OF BROWARD COUNTY, 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: | 09 Oct 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N95000004815 |
FEI/EIN Number |
591235704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 NORTHEAST 15TH AVENUE, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 815 NORTHEAST 15TH AVENUE, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGAKAKIS GEORGE | President | 30Cayuga Rd, Sea Ranch Lakes, FL, 33308 |
GEORGAKAKIS GEORGE | Director | 30Cayuga Rd, Sea Ranch Lakes, FL, 33308 |
PAXINOS GARRY | Treasurer | 3567 Canary Palm Court, Pompano Beach, FL, 33069 |
PAXINOS GARRY | Director | 3567 Canary Palm Court, Pompano Beach, FL, 33069 |
TANGALAKIS HARRY | Vice President | 5571 Bayview Dr., FORT LAUDERDALE, FL, 33308 |
TANGALAKIS HARRY | Director | 5571 Bayview Dr., FORT LAUDERDALE, FL, 33308 |
ECONOMOU BASIL | Secretary | 621 Bedford Way, WESTON, FL, 33326 |
ECONOMOU BASIL | Director | 621 Bedford Way, WESTON, FL, 33326 |
GEORGAKAKIS GEORGE | Agent | 30 Cayuga Rd, Sea Ranch Lakes, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | GEORGAKAKIS, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 30 Cayuga Rd, Sea Ranch Lakes, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State