Entity Name: | FLORIDA ASSOCIATION OF TEACHERS OF ITALIAN CORP. |
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: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N03000005004 |
FEI/EIN Number |
200820671
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 221 NW 52 ct., Pompano Beach, FL, 33064 |
Abreu Ruth | Vice President | 1500 NW 67 Terrace, Hollywood, FL, 33024 |
Di Labio Margarita | Treasurer | 9020 W Flagler ST, Miami, FL, 33174 |
La Tegola Antonella | Secretary | 3838 Irvington Ave., Miami, FL, 33133 |
Porcella Pietro | Agent | 221 NW 52 ct., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | Pietro Porcella, 221 NW 52 ct, Pompano Beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 221 NW 52 ct., Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | Porcella, Pietro | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | Pietro Porcella, 221 NW 52 ct, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 2016-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-07-17 | - | - |
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 Jun 2025
Sources: Florida Department of State