Entity Name: | THE ICLA DASILVA FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (5 years ago) |
Document Number: | F08000000542 |
FEI/EIN Number |
133677332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18104 Peppy Place, Dallas, TX, 75252, US |
Mail Address: | 5995 Summerside Drive, Box 797186, Dallas, TX, 75379, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
WUERTELE ANDREW | Treasurer | 333 E 55TH STREET, NEW YORK, NY, 10022 |
DA SILVA AIRAM | President | 18104 Peppy Place, DALLAS, TX, 75252 |
Alper Rebecca | Vice President | 5995 Summerside Drive, Dallas, TX, 75379 |
Tichauer Renato | Director | 250 E 65th Street, Apt. 9H, New York, NY, 10021 |
Austin Shawn | Chairman | 95 Maple Street, Brooklyn, NY, 11225 |
Betheil Melissa | Secretary | 5995 Summerside Drive, Dallas, TX, 75379 |
WESLEY CARLOS J | Agent | 21195 HELMSMAN DRIVE/ F-13, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 18104 Peppy Place, Dallas, TX 75252 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 18104 Peppy Place, Dallas, TX 75252 | - |
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | WESLEY, CARLOS JR. | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-20 | 21195 HELMSMAN DRIVE/ F-13, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-06-28 |
AMENDED ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State