Entity Name: | ITALIAN-AMERICAN CLUB OF GREATER CLEARWATER, 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: | 26 Apr 1972 (53 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 723283 |
FEI/EIN Number |
237407221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2435 Sumatran Way, Clearwater, FL, 33763, US |
Mail Address: | 2435 Sumatran Way, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Balestrieri Mary | President | 6938 Coronet Drive, New Port Richey, FL, 34655 |
Knight Margaret | Treasurer | 2435 Sumatran Way, Clearwater, FL, 33763 |
Lalle JoAnn | Reco | 4215 East Bay Drive, Clearwater, FL, 33764 |
Giambalvo Vincent | Secretary | 3230 Hearthstone Ct., Holiday, FL, 34691 |
Trapani Dolores | Vice President | 13300 Indian Rocks Road, Largo, FL, 33774 |
Knight Margaret | Agent | 2435 Sumatran Way, Clearwater, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 2435 Sumatran Way, Apt 11, Clearwater, FL 33763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 2435 Sumatran Way, Apt 11, Clearwater, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 2435 Sumatran Way, Apt 11, Clearwater, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | Knight, Margaret | - |
REINSTATEMENT | 2000-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1991-08-09 | - | - |
AMENDMENT | 1986-12-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-24 |
AMENDED ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State