Search icon

HELLENIC ORTHODOX TRADITIONALIST CHURCH OF AMERICA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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