Search icon

AMERICANS OF ITALIAN HERITAGE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: AMERICANS OF ITALIAN HERITAGE CLUB, 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: 03 Dec 1968 (56 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 715652
FEI/EIN Number 591757353

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CLINTON RAYMOND President 2011 SW 42 AVE., FORT LAUDERDALE, FL, 33317
Quinn Nancy Vice President 321 Roosevelt ST., Hollywood, FL, 33019
Gospodaric John Treasurer 2956 SW 54th. ST., FT. Lauderdale, FL, 33312
ADSIT MADELINE Treasurer 8990 S. KOLLYBROOK BLDG.33 APT. 208, PEMBROKE PINES, FL, 33325
GARRABRANT RAY Recording Secretary 2616 N 38TH AVENUE, HOLLYWOOD, FL, 33021
MESSER SHIRLEY Chairman 8212 NW 14ST., PLANTATION, FL, 33322
MESSER SHIRLEY Secretary 8212 NW 14ST., PLANTATION, FL, 33322
CLINTON RAYMOND W Agent 2011 SW 42 AVE., FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 2011 SW 42 AVE, FORT LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2010-02-17 2011 SW 42 AVE, FORT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2010-02-17 CLINTON, RAYMOND W -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 2011 SW 42 AVE., FORT LAUDERDALE, FL 33317 -
NAME CHANGE AMENDMENT 1974-03-05 AMERICANS OF ITALIAN HERITAGE CLUB, INC. -

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: 01 Apr 2025

Sources: Florida Department of State