Search icon

GREEK AMERICAN MEDICAL SOCIETY OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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