Search icon

THE ITALIAN AMERICAN CLUB OF CENTURY VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: THE ITALIAN AMERICAN CLUB OF CENTURY VILLAGE, 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: 26 May 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N20828
FEI/EIN Number NOT APPLICABLE

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

Address: 13700 SW 11 ST APT 401, PEMBROKE PINES, FL, 33027, US
Mail Address: 13700 SW 11 ST APT 401, S-112, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCANTALUPO FRANK President 13700 SW 11 STREET, PEMBROKE PINES, FL, 33027
QUARTUCCIO JAMES Treasurer 12900 SW 7TH COURT STE B-209, PEMBROKE PINES, FL, 33027
QUARTUCCIO JAMES Director 12900 SW 7TH COURT STE B-209, PEMBROKE PINES, FL, 33027
VITALE MARIE Vice President 13055 SW 15 CT #105, PEMBROKE PINES, FL, 33027
NOGAN DOROTHY FS 13701 SW 12TH ST, PEMBROKE PINES, FL, 33027
HILDEGARD PIPITONE Vice President 12750 SW 4TH CT J-201, PEMBROKE PINES, FL, 33027
HILDEGARD PIPITONE Director 12750 SW 4TH CT J-201, PEMBROKE PINES, FL, 33027
D'ANTONIO MARY Secretary 13101-SW 15 CT APT R-203, HOLLYWOOD, FL, 33027
INCANTALUPO FRANK Agent 13700 SW 11 ST, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-18 13700 SW 11 ST APT 401, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2005-02-18 13700 SW 11 ST APT 401, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2005-02-18 INCANTALUPO, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2005-02-18 13700 SW 11 ST, PEMBROKE PINES, FL 33027 -
AMENDMENT 1989-06-12 - -

Documents

Name Date
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State