Search icon

LIONS OF DISTRICT 35-A FOR RETINITUS PIGMENTOSA, INC.

Company Details

Entity Name: LIONS OF DISTRICT 35-A FOR RETINITUS PIGMENTOSA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1980 (45 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 753117
FEI/EIN Number 00-0000000
Address: NTOSA, INC., 2020 N.E. 163 ST., SUITE 300, NORTH MIAMI BEACH, FL 33162
Mail Address: NTOSA, INC., 2020 N.E. 163 ST., SUITE 300, NORTH MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ENTIN, ALVIN E. Agent 2020 N.E. 163 ST., SUITE 300, NORTH MIAMI BEACH, FL 33162

President

Name Role Address
KEY, MICHAEL S. President 750 N.W. 177 TERR., MIAMI, FL

Director

Name Role Address
KEY, MICHAEL S. Director 750 N.W. 177 TERR., MIAMI, FL
STOLLBERG, ALVIN Director 1425 SW 20 TERR., FT. LAUDERDALE, FL
HASPEL, ARTHUR C. Director 2441 NE 196 ST., MIAMI, FL
DUNCANSON, ROBERT H. Director 221 S.W. 3 PLACE, DANIA, FL
CUDA, ANTHONY Director 3210 ROYAL PALM CT., FT. LAUDERDALE, FL
D'ALESSIO, VINCENT Director 14900 NW 8TH AVE., MIAMI, FL

Vice President

Name Role Address
STOLLBERG, ALVIN Vice President 1425 SW 20 TERR., FT. LAUDERDALE, FL
DUNCANSON, ROBERT H. Vice President 221 S.W. 3 PLACE, DANIA, FL
CUDA, ANTHONY Vice President 3210 ROYAL PALM CT., FT. LAUDERDALE, FL

Treasurer

Name Role Address
HASPEL, ARTHUR C. Treasurer 2441 NE 196 ST., MIAMI, FL

Secretary

Name Role Address
D'ALESSIO, VINCENT Secretary 14900 NW 8TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State