Entity Name: | AZEZO DIMAZA SCHOOLS ALUMNI ASSOCIATION, 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: | 15 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N04000003800 |
FEI/EIN Number |
010812322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3286 FALCON POINT DR, KISSIMMEE, FL, 34741, US |
Mail Address: | 3286 FALCON POINT DR, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELAY ZENEBE | Treasurer | 3286 FALCON POINT DRIVE, KISSIMMEE, FL, 34741 |
BELAY ZENEBE | Director | 3286 FALCON POINT DRIVE, KISSIMMEE, FL, 34741 |
MULUGETA DAWIT | Secretary | 216 PW REED ROAD, ATOKA, TN, 38004 |
MULUGETA DAWIT | Director | 216 PW REED ROAD, ATOKA, TN, 38004 |
TEKELEBERHAN GEBRU | Officer | 1406 GEBRIEL PL, BRANDON, FL, 33511 |
TEKELEBERHAN GEBRU | Director | 1406 GEBRIEL PL, BRANDON, FL, 33511 |
AHMED DEJENE | President | 111 MORGAN STREET, RANDOLPH, MA, 02368 |
AHMED DEJENE | Director | 111 MORGAN STREET, RANDOLPH, MA, 02368 |
AZENE ABRHAM | Vice President | 4210 WITHERSPOON AVE., PENNSAUKEN, NJ, 08109 |
AZENE ABRHAM | Director | 4210 WITHERSPOON AVE., PENNSAUKEN, NJ, 08109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 3286 FALCON POINT DR, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-15 | 3286 FALCON POINT DR, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2005-06-13 | - | - |
AMENDMENT AND NAME CHANGE | 2004-10-15 | AZEZO DIMAZA SCHOOLS ALUMNI ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-05-20 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State