Entity Name: | DADE SCHOOLS ATHLETIC 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 May 1993 (32 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | N93000002250 |
FEI/EIN Number |
650440175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7008 SW 53rd Lane, MIAMI, FL, 33155, US |
Mail Address: | 7008 SW 53rd Lane, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Harold | President | 7008 SW 53rd Lane, MIAMI, FL, 33155 |
Cole Harold | Director | 7008 SW 53rd Lane, MIAMI, FL, 33155 |
FUTTERMAN MICHAEL | Treasurer | ONE S.E. THIRD AVENUE, MIAMI, FL, 33131 |
FUTTERMAN MICHAEL | Director | ONE S.E. THIRD AVENUE, MIAMI, FL, 33131 |
Fluitt Ira | Secretary | 9040 SW 79th Avenue, Miami, FL, 33156 |
Furnari Joel | Vice President | 1802 NW 37th Avenue, Miami, FL, 33125 |
FUTTERMAN MICHAEL D | Agent | ONE SE THIRD AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | ONE SE THIRD AVENUE, Suite 1100, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 7008 SW 53rd Lane, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 7008 SW 53rd Lane, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-17 | FUTTERMAN, MICHAEL DTREASUR | - |
NAME CHANGE AMENDMENT | 1998-05-27 | DADE SCHOOLS ATHLETIC FOUNDATION, INC. | - |
REINSTATEMENT | 1996-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-12 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State