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 |
Name | Role | Address |
---|---|---|
JOSEPH SAMUEL | Agent | 220 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
POPP FRED | Chairman | 520 8TH AVE, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
GRIFFIN GALE | Vice President | 520 8TH AVE, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
OGBOMO TOSA | Director | 520 8TH AVE, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
MOYLAN BRENDAN | Treasurer | 520 8TH AVE, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
CACCAMO PAUL | President | 520 8TH AVE, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
RADITZ NANCY | Chief Operating Officer | 520 8TH AVE, NEW YORK, NY, 10018 |
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 |
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