Entity Name: | FLORIDA ASSOCIATION OF TEACHERS OF ITALIAN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N03000005004 |
FEI/EIN Number | 200820671 |
Address: | Pietro Porcella, 221 NW 52 ct, Pompano Beach, FL, 33064, US |
Mail Address: | 221 NW 52 ct., Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Porcella Pietro | Agent | 221 NW 52 ct., Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Porcella Pietro | President | 221 NW 52 ct., Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Abreu Ruth | Vice President | 1500 NW 67 Terrace, Hollywood, FL, 33024 |
Name | Role | Address |
---|---|---|
Di Labio Margarita | Treasurer | 9020 W Flagler ST, Miami, FL, 33174 |
Name | Role | Address |
---|---|---|
La Tegola Antonella | Secretary | 3838 Irvington Ave., Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | Pietro Porcella, 221 NW 52 ct, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 221 NW 52 ct., Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | Porcella, Pietro | No data |
CHANGE OF MAILING ADDRESS | 2020-03-23 | Pietro Porcella, 221 NW 52 ct, Pompano Beach, FL 33064 | No data |
REINSTATEMENT | 2016-01-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2006-07-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-22 |
REINSTATEMENT | 2016-01-21 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-11 |
REINSTATEMENT | 2010-10-04 |
ANNUAL REPORT | 2009-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State