Search icon

DIEGO CARAVAN, #255, OF THE INTERNATIONAL ORDER OF ALHAMBRA, INC. - Florida Company Profile

Company Details

Entity Name: DIEGO CARAVAN, #255, OF THE INTERNATIONAL ORDER OF ALHAMBRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 16 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N03000000445
FEI/EIN Number 650891335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 Ohana Way #108, North Port, FL, 34289, US
Mail Address: 1111 Ohana way #108, North Port, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palgon Todd Director 9242 Wedgewood Ln., Tamarac, FL, 33321
Fonteciella Rita Secretary 302 Via Milan Terr., Davie, FL, 33325
Fonteciella Rita Treasurer 302 Via Milan Terr., Davie, FL, 33325
Fonteciella Rita Director 302 Via Milan Terr., Davie, FL, 33325
PESCHEL MARVIN Agent 1111 Ohana Way #108, North Port, FL, 34289
Rebescher John President 7471 NW 33rd St., Lauderhill, FL, 33319
Rebescher John Director 7471 NW 33rd St., Lauderhill, FL, 33319
Palgon Todd Vice President 9242 Wedgewood Ln., Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 1111 Ohana Way #108, North Port, FL 34289 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 1111 Ohana Way #108, North Port, FL 34289 -
CHANGE OF MAILING ADDRESS 2017-03-07 1111 Ohana Way #108, North Port, FL 34289 -
REGISTERED AGENT NAME CHANGED 2017-03-07 PESCHEL, MARVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State