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 |
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 |
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 | - | - |
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