Entity Name: | COLONY HELLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Sep 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2014 (10 years ago) |
Document Number: | P14000079802 |
FEI/EIN Number | 47-1943173 |
Address: | 103 COLONY SOUTH DR, TARPON SPRINGS, FL, 34689-2863, US |
Mail Address: | 1422 MANOR COURT, MERRICK, NY, 11566, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATSIADIS SOPHIA | Agent | 117 Shady Pkwy, Sarasota, FL, 34232 |
Name | Role | Address |
---|---|---|
GATSIADIS BILL | President | 1422 MANOR COURT, MERRICK, NY, 11566 |
Name | Role | Address |
---|---|---|
GATSIADIS SOPHIA | Treasurer | 117 Shady PKWY, Sarasota, FL, 34232 |
Name | Role | Address |
---|---|---|
GATSIADIS RENEE | Secretary | 1422 MANOR COURT, MERRICK, NY, 11566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-03 | 117 Shady Pkwy, Sarasota, FL 34232 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-21 | GATSIADIS, SOPHIA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 103 COLONY SOUTH DR, TARPON SPRINGS, FL 34689-2863 | No data |
AMENDMENT | 2014-10-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State