Search icon

AMERICANS OF ITALIAN HERITAGE CLUB, INC.

Company Details

Entity Name: AMERICANS OF ITALIAN HERITAGE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1968 (56 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 715652
FEI/EIN Number 59-1757353
Address: 2011 SW 42 AVE, FORT LAUDERDALE, FL 33317
Mail Address: 2011 SW 42 AVE, FORT LAUDERDALE, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CLINTON, RAYMOND W Agent 2011 SW 42 AVE., FORT LAUDERDALE, FL 33317

Secretary

Name Role Address
MESSER, SHIRLEY Secretary 8212 NW 14ST., PLANTATION, FL 33322

President

Name Role Address
CLINTON, RAYMOND President 2011 SW 42 AVE., FORT LAUDERDALE, FL 33317

Vice President

Name Role Address
Quinn, Nancy Vice President 321 Roosevelt ST., Apt. PH Hollywood, FL 33019

Treasurer

Name Role Address
Gospodaric, John Treasurer 2956 SW 54th. ST., FT. Lauderdale, FL 33312
ADSIT M, ADELINE Treasurer 8990, S. KOLLYBROOK BLDG.33 APT. 208 PEMBROKE PINES, FL 33325

Recording Secretary

Name Role Address
GARRABRANT, RAY Recording Secretary 2616 N 38TH AVENUE, HOLLYWOOD, FL 33021

Chairman

Name Role Address
MESSER, SHIRLEY Chairman 8212 NW 14ST., PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 2011 SW 42 AVE, FORT LAUDERDALE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2010-02-17 2011 SW 42 AVE, FORT LAUDERDALE, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 CLINTON, RAYMOND W No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 2011 SW 42 AVE., FORT LAUDERDALE, FL 33317 No data
NAME CHANGE AMENDMENT 1974-03-05 AMERICANS OF ITALIAN HERITAGE CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-03-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State