Entity Name: | DA VINCI ITALIAN AMERICAN SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 1968 (57 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | 714230 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 S. ATLANTIC AVE., # 201, COCOA BEACH, FL, 32931, US |
Mail Address: | 1700 S. ATLANTIC AVE., # 201, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORRISON LEE | President | 3704 SCATTERBOCK LN., PORT ST.LUCIE, FL, 34952 |
PERTILE JUDY | Vice President | 1660 AMBER JACK COURT, MERRITT ISLAND, FL, 32952 |
ANDREWS DOLORES A | Treasurer | 1700 S ATLANTIC APT 201, COCOA BEACH, FL, 32931 |
ORRISON JERRY | Director | 3704 SCATTERBOCK LN., PORT ST. LUCIE, FL, 34952 |
FATTEROSS ROSALIE | Secretary | 2185 CAPEVIEW ST., MERRITT ISLAND, FL, 32952 |
ANDREWS DOLORES A | Agent | 1700 S. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
ANDREWS ROBERT S | Director | 1700 S ATLANTIC AVE APT 201, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-25 | 1700 S. ATLANTIC AVE., # 201, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-25 | ANDREWS, DOLORES A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-25 | 1700 S. ATLANTIC AVE., #201, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2010-01-25 | 1700 S. ATLANTIC AVE., # 201, COCOA BEACH, FL 32931 | - |
REINSTATEMENT | 1991-02-22 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-01-18 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-09-11 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-06-22 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State