Search icon

THE PAMELA CAGLIANONE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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