Entity Name: | GREEK AMERICAN MEDICAL SOCIETY OF SOUTH FLORIDA, 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: | 25 Jun 1998 (27 years ago) |
Document Number: | N98000003759 |
FEI/EIN Number |
650847891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL, 33431, US |
Address: | 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRANAKAS NICHOLAS | Director | 6405 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
MENEGAKIS ZACHARY G | Director | 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL, 33431 |
MENEGAKIS ZACHARY G | President | 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL, 33431 |
TRANAKAS NICHOLAS | Vice President | 6405 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
BARTZOKIS THOMAS C | Director | 825 MEADOWS ROAD SUITE 111, BOCA RATON, FL, 33486 |
BARTZOKIS THOMAS C | Treasurer | 825 MEADOWS ROAD SUITE 111, BOCA RATON, FL, 33486 |
Simon Michael W | Agent | 3839 NW BOCA RATON BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Simon, Michael W | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State