Search icon

AMERICA SCORES, INCORPORATED

Company Details

Entity Name: AMERICA SCORES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 09 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F06000006416
FEI/EIN Number 521955491
Address: 520 8TH AVE, 11TH FLOOR, NEW YORK, NY, 10018
Mail Address: 520 8TH AVE, 11TH FLOOR, NEW YORK, NY, 10018

Agent

Name Role Address
JOSEPH SAMUEL Agent 220 MIRACLE MILE, CORAL GABLES, FL, 33134

Chairman

Name Role Address
POPP FRED Chairman 520 8TH AVE, NEW YORK, NY, 10018

Vice President

Name Role Address
GRIFFIN GALE Vice President 520 8TH AVE, NEW YORK, NY, 10018

Director

Name Role Address
OGBOMO TOSA Director 520 8TH AVE, NEW YORK, NY, 10018

Treasurer

Name Role Address
MOYLAN BRENDAN Treasurer 520 8TH AVE, NEW YORK, NY, 10018

President

Name Role Address
CACCAMO PAUL President 520 8TH AVE, NEW YORK, NY, 10018

Chief Operating Officer

Name Role Address
RADITZ NANCY Chief Operating Officer 520 8TH AVE, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 520 8TH AVE, 11TH FLOOR, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2008-02-20 520 8TH AVE, 11TH FLOOR, NEW YORK, NY 10018 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 220 MIRACLE MILE, SUITE 242, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-03-20
Foreign Non-Profit 2006-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State