Search icon

ITALIAN-AMERICAN GOLF ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ITALIAN-AMERICAN GOLF ASSOCIATION, 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: 19 Sep 1977 (47 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: 740168
FEI/EIN Number 591798244

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

Address: 23247 Charlston PL, Land O Lakes, FL, 34639, US
Mail Address: 23247 Charlston PL, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowles Scott Vice President 105 S Lockmoor Ave, Temple Terrace, FL, 33617
Larder Victoria Treasurer 6712 N Orleans Ave, Tampa, FL, 33604
Vath John Past 10328 Main St, Lakeland, FL, 33592
Gonzalez Luis President 23247 Charlston PL, Land O Lakes, FL, 34639
Bell James L Director 23247 Charlston Pl, Land O Lakes, FL, 34639
Gonzalez Luis Agent 144 Elina Sky Dr, Seffner, FL, 48533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 144 Elina Sky Dr, Seffner, FL 48533 -
REGISTERED AGENT NAME CHANGED 2023-03-04 Gonzalez, Luis -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 23247 Charlston PL, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2018-02-02 23247 Charlston PL, Land O Lakes, FL 34639 -
REINSTATEMENT 1995-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1988-11-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State