Entity Name: | THE PAMELA CAGLIANONE FOUNDATION, 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: | 13 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N06000004101 |
FEI/EIN Number |
204780563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1775 Paseo Del Lago Lane, Vero Beach, FL, 32967, US |
Mail Address: | 1775 Paseo Del Lago Lane, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAGLIANONE PAMELA | Director | 1313 SW 1 Avenue, Fort Lauderdale, FL, 33315 |
CAGLIANONE PAMELA | Chief Executive Officer | 1313 SW 1 Avenue, Fort Lauderdale, FL, 33315 |
CAGLIANONE DERRICK | Director | 1313 SW 1 Avenue, Fort Lauderdale, FL, 33315 |
CAGLIANONE DERRICK | Chief Financial Officer | 1313 SW 1 Avenue, Fort Lauderdale, FL, 33315 |
GROSS BECKY | Director | 584 SW 183 WAY, PEMBROKE PINES, FL, 33029 |
FERRANTE CHRISTINA | Director | 1313 SW 1 Avenue, Fort Lauderdale, FL, 33315 |
Binko Mark | Director | 1313 SW 1 Avenue, Fort Lauderdale, FL, 33315 |
CAGLIANONE PAMELA | Agent | 505 NE 13 Street, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 1775 Paseo Del Lago Lane, Vero Beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 1775 Paseo Del Lago Lane, Vero Beach, FL 32967 | - |
REINSTATEMENT | 2023-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-23 | 505 NE 13 Street, #5, Fort Lauderdale, FL 33304 | - |
REINSTATEMENT | 2016-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-03-13 |
REINSTATEMENT | 2018-11-05 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-12-23 |
REINSTATEMENT | 2015-02-03 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State