Search icon

FLORIDA AMATEUR DIGITAL COMMUNICATIONS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AMATEUR DIGITAL COMMUNICATIONS 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: 06 May 1985 (40 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N09073
FEI/EIN Number 592576040

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15626 71st Pl N, Loxahatchee, FL, 33470, US
Mail Address: 15626 71st Pl N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEASE ROBERT L President 11894 Brierpatch Ct., WELLINGTON, FL, 33414
CICCONI DAVID G Secretary 15626 71ST PL N, LOXAHATCHEE, FL, 33470
THOMPSON LOREN E Director 1131 ABADY CT, DELTONA, FL, 32725
BLAUVELT ROBERT G Treasurer 157 MULBERRY GROVE RD, WEST PALM BEACH, FL, 33411
ROYCE PHILLIP SIII Director 22171 144TH STREET, LIVE OAK, FL
LARUITSEN NEIL LSr. Director 1693 ELM PLACE, CLEARWATER, FL, 33755
CICCONI DAVID G Agent 15626 71st PL N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 15626 71st Pl N, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2014-04-28 CICCONI, DAVID G -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 15626 71st PL N, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2014-04-28 15626 71st Pl N, Loxahatchee, FL 33470 -
REINSTATEMENT 2004-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State