Search icon

AHEPA 421 CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AHEPA 421 CHARITABLE FOUNDATION, 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: 02 Apr 1998 (27 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: N98000001927
FEI/EIN Number 650846796

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

Address: 901 SW 128 AVE, APT E 309, PEMBROKE PINES, FL, 33027
Mail Address: 901 SW 128 AVE, APT E309, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAILIS GEORGE President 6721 HANCOCK ROAD, FORT LAUDERDALE, FL, 33330
CAILIS GEORGE Director 6721 HANCOCK ROAD, FORT LAUDERDALE, FL, 33330
POULOS EMANUEL Secretary 901 S.W. 128TH AVE., #E309, PEMBROKE PINES, FL, 33027
POULOS EMANUEL Treasurer 901 S.W. 128TH AVE., #E309, PEMBROKE PINES, FL, 33027
POULOS EMANUEL Director 901 S.W. 128TH AVE., #E309, PEMBROKE PINES, FL, 33027
CAILIS EMANUEL Vice President 10400 W STATE RD 84 #112, DAVIE, FL, 33324
POULOS EMANUEL Agent 901 SW 128 AVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 901 SW 128 AVE, APT E 309, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2005-04-22 901 SW 128 AVE, APT E 309, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2005-04-22 POULOS, EMANUEL -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 901 SW 128 AVE, E309, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State