Search icon

IT HAPPENED TO ALEXA FOUNDATION, INC.

Branch

Company Details

Entity Name: IT HAPPENED TO ALEXA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 05 Mar 2009 (16 years ago)
Branch of: IT HAPPENED TO ALEXA FOUNDATION, INC., NEW YORK (Company Number 2856394)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F09000000929
FEI/EIN Number 593763746
Address: 726 Exchange St., Buffalo, NY, 14210, US
Mail Address: 726 Exchange St., Buffalo, NY, 14210, US
Place of Formation: NEW YORK

Agent

Name Role Address
BRANCHINI THOMAS Agent 867 MALAGA DR, BOCA RATON, FL, 33432

Chairman

Name Role Address
BRANCHINI THOMAS Chairman 867 MALAGA DR, BOCA RATON, FL, 33432

Vice Chairman

Name Role Address
BRANCHINI STACEY Vice Chairman 867 MALAGA DR, BOCA RATON, FL, 33432

Director

Name Role Address
DiFiore John Director P.O. Box 297, Youngstown, NY, 14174

Exec

Name Role Address
Fowler Katie J Exec 726 Exchange St., Buffalo, NY, 14210

Boar

Name Role Address
Campbell Mary Boar 110 South Ocean Blvd, Palm Beach, FL, 33480
Gretchen Gonzalez Esq. Boar 170 Fairlawn Dr., Amherst, NY, 14226

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 726 Exchange St., Suite 820B, Buffalo, NY 14210 No data
CHANGE OF MAILING ADDRESS 2019-02-04 726 Exchange St., Suite 820B, Buffalo, NY 14210 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 867 MALAGA DR, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-11-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State