Search icon

DA VINCI ITALIAN AMERICAN SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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