Entity Name: | POSITUDES, 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: | 30 Mar 2012 (13 years ago) |
Branch of: | POSITUDES, INC., NEW YORK (Company Number 2513613) |
Document Number: | F12000001387 |
FEI/EIN Number |
11-3550195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 BOND ST, WESTBURY, NY, 11590 |
Mail Address: | 44 BOND ST, WESTBURY, NY, 11590 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FUSARO VINCENT | President | 44 BOND ST, WESTBURY, NY, 11590 |
Plencner Mark A | Chairman | 26426 South Howard Dr., Sun Lakes, AZ, 85248 |
Fusaro Maryann | Vice President | 44 BOND ST, WESTBURY, NY, 11590 |
Lee Gladys | Treasurer | PO Box 535, Stone Mountain, GA, 30086 |
Bailey Joseph | Vice Chairman | 1674 N. Humboldt Ave., Milwaukee, WI, 53202 |
PUGLIESE JOE | Director | 448 STONEMASON WAY, LANSDALE, PA, 19446 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000059814 | THE ALLIANCE PHARMACY | ACTIVE | 2022-05-12 | 2027-12-31 | - | 44 BOND STREET, WESTBURY, NY, 11590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 44 Bond Street, WESTBURY, NY 11590 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 44 Bond Street, WESTBURY, NY 11590 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-08 | 44 BOND ST, WESTBURY, NY 11590 | - |
CHANGE OF MAILING ADDRESS | 2023-05-08 | 44 BOND ST, WESTBURY, NY 11590 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-08 |
Reg. Agent Change | 2023-05-08 |
ANNUAL REPORT | 2023-04-05 |
Reg. Agent Change | 2022-10-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State