Entity Name: | KNIGHTS OF THE ALTAR INTERNATIONAL, 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: | 04 Sep 1980 (45 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 754039 |
FEI/EIN Number |
362754078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9923 PREVATT STREET, GIBSONTON, FL, 33534, US |
Mail Address: | P.O. BOX 5476, LAKELAND, FL, 33807 |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KNIGHTS OF THE ALTAR INTERNATIONAL, INC., ILLINOIS | CORP_58690155 | ILLINOIS |
Name | Role | Address |
---|---|---|
DESILVESTRO JOSEPH D | Director | 2795 SOUTH BELT WEST APT. B, BELLEVILLE, IL, 62226 |
DESILVESTRO JOSEPH D | President | 2795 SOUTH BELT WEST APT. B, BELLEVILLE, IL, 62226 |
DESILVESTRO ANTHONY T | Director | 9923 PREVATT STREET, GIBSONTON, FL, 33534 |
SMITH MARIA T | Secretary | 1721 HUNTINGTON STREET, LAKELAND, FL, 33801 |
CERNEKA (DEACON) PETER | Secretary | 1105 BELLEVILLE STREET, LEBANON, IL, 62254 |
ROBERT J. STANZ PA | Agent | 5121 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 9923 PREVATT STREET, GIBSONTON, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 9923 PREVATT STREET, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 5121 SOUTH LAKELAND DRIVE, SUITE 4, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-16 | ROBERT J. STANZ PA | - |
REINSTATEMENT | 1987-08-27 | - | - |
INVOLUNTARILY DISSOLVED | 1987-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-05-16 |
ANNUAL REPORT | 2007-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State