Entity Name: | AMERICAN IDEALS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | N04000009308 |
FEI/EIN Number |
550885987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1017 CRISTELLE Dr, RUSKIN, FL, 33570, US |
Mail Address: | 1017 Cristelle DR., RUSKIN, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOFFA MERCEDES A | Chief Financial Officer | 1017 Cristelle DR., RUSKIN, FL, 33570 |
MOFFA MARY | President | 1017 Cristelle DR., RUSKIN, FL, 33570 |
Irizarry Dennis M | Director | 1017 Cristelle DR., RUSKIN, FL, 33570 |
Stebbins Lana | Director | 1017 Cristelle DR., RUSKIN, FL, 33570 |
Macri Nicole A | Director | 1017 CRISTELLE Dr, RUSKIN, FL, 33570 |
MOFFA ROBERT A | Vice President | 1017 Cristelle DR., RUSKIN, FL, 33570 |
MOFFA ROBERT A | Agent | 1017 CRISTELLE Dr, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1017 CRISTELLE Dr, RUSKIN, FL 33570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 1017 CRISTELLE Dr, RUSKIN, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 1017 CRISTELLE Dr, RUSKIN, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-01 | MOFFA, ROBERT A | - |
REINSTATEMENT | 2022-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
MERGER | 2010-09-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000107873 |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-04 |
ANNUAL REPORT | 2023-04-20 |
REINSTATEMENT | 2022-12-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-03-23 |
Off/Dir Resignation | 2017-03-17 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State