Search icon

AMERICAN VITILIGO RESEARCH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN VITILIGO RESEARCH FOUNDATION, 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: 12 Dec 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2011 (13 years ago)
Document Number: N95000005850
FEI/EIN Number 593344192

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

Address: 1848 MURRAY AVENUE, CLEARWATER, FL, 33755, US
Mail Address: P.O. BOX 7540, CLEARWATER, FL, 33758, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pavlides Stella Director 1848 MURRAY AVE, Clearwater, FL, 33755
Parganos Gregory Treasurer 1848 Murray Avenue, Clearwater, FL, 33755
Parganos Gregory Secretary 1848 Murray Avenue, Clearwater, FL, 33755
Parganos Gregory Director 1848 Murray Avenue, Clearwater, FL, 33755
Zwick Trudy Director 3701 Taylor Avenue, Bellingham, WA, 98229
PAVLIDES STELLA Agent 1848 MURRAY AVE., CLEARWATER, FL, 33755
Pavlides Stella President 1848 MURRAY AVE, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-12-21 AMERICAN VITILIGO RESEARCH FOUNDATION, INC. -
AMENDMENT AND NAME CHANGE 2011-11-28 AMERICAN VITILIGO FOUNDATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 1848 MURRAY AVE., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2006-01-12 PAVLIDES, STELLA -
NAME CHANGE AMENDMENT 1998-03-09 AMERICAN VITILIGO RESEARCH FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 1848 MURRAY AVENUE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 1998-01-16 1848 MURRAY AVENUE, CLEARWATER, FL 33755 -
AMENDMENT 1996-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8873158605 2021-03-25 0455 PPP 1848 Murray Ave, Clearwater, FL, 33755-2308
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-2308
Project Congressional District FL-13
Number of Employees 1
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6272.4
Forgiveness Paid Date 2021-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State