Entity Name: | IT HAPPENED TO ALEXA FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 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 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F09000000929 |
FEI/EIN Number |
593763746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 726 Exchange St., Buffalo, NY, 14210, US |
Mail Address: | 726 Exchange St., Buffalo, NY, 14210, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BRANCHINI THOMAS | Chairman | 867 MALAGA DR, BOCA RATON, FL, 33432 |
BRANCHINI STACEY | Vice Chairman | 867 MALAGA DR, BOCA RATON, FL, 33432 |
DiFiore John | Director | P.O. Box 297, Youngstown, NY, 14174 |
Fowler Katie J | Exec | 726 Exchange St., Buffalo, NY, 14210 |
Campbell Mary | Boar | 110 South Ocean Blvd, Palm Beach, FL, 33480 |
Gretchen Gonzalez Esq. | Boar | 170 Fairlawn Dr., Amherst, NY, 14226 |
BRANCHINI THOMAS | Agent | 867 MALAGA DR, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 726 Exchange St., Suite 820B, Buffalo, NY 14210 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 726 Exchange St., Suite 820B, Buffalo, NY 14210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 867 MALAGA DR, BOCA RATON, FL 33432 | - |
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 Apr 2025
Sources: Florida Department of State