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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State