Entity Name: | HELLENIC ORTHODOX TRADITIONALIST CHURCH OF AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 28 Feb 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2004 (20 years ago) |
Document Number: | P23188 |
FEI/EIN Number |
112439739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1910 DOUGLAS AVENUE, CLEARWATER, FL, 33755 |
Mail Address: | 1910 DOUGLAS AVENUE, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
VOTZAKIS NIKOLAOS | Treasurer | 1503 PUTNAM CT., DUNEDIN, FL, 34698 |
DICKSON DESPINA | Secretary | 1503 Putnam Ct, Dunedin, FL, 34698 |
Kastrinos Tony | Director | 505 Summerwood Ct, Tarpon Springs, FL, 34689 |
Theodoropoulos Peter | Director | 505 Zodiac Ave., Holiday, FL, 34690 |
DIMITRELOS IOANNIS | 2nd | 1910 DOUGLAS AVE, CLEARWATER, FL, 33755 |
GIANNAKOPOULOS ELENI | 2nd | 5434 BRADDOCK DR, ZEPHYRHILL, FL, 33541 |
VOTZAKIS NIKOLAOS | Agent | 1503 PUTNAM CT., DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02150900086 | KIMISSIS TIS THEOTOKOU | ACTIVE | 2002-05-31 | 2027-12-31 | - | 19-10 DOUGLAS AVE, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-04-08 | 1503 PUTNAM CT., DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-19 | 1910 DOUGLAS AVENUE, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2005-07-19 | 1910 DOUGLAS AVENUE, CLEARWATER, FL 33755 | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-06-23 | VOTZAKIS, NIKOLAOS | - |
REINSTATEMENT | 1994-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1991-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-22 |
AMENDED ANNUAL REPORT | 2024-08-21 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-06-16 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State