Entity Name: | MALTA PROJECTS OF SOUTHEASTERN FLORIDA, 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: | 10 Jun 1993 (32 years ago) |
Date of dissolution: | 08 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2020 (5 years ago) |
Document Number: | N93000002278 |
FEI/EIN Number |
650416447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 Bal Cross Drive, Bal Harbour, FL, 33154, US |
Mail Address: | 211 Bal Cross Drive, Bal Harbour, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CZERNIEC TIMOTHY H | Treasurer | 808 BRICKELL KEY DRIVE # 808, MIAMI, FL, 33131 |
CLANCY SEAN M | President | 211 BAL CROSS DRIVE, BAL HARBOUR, FL, 33154 |
WOLFF MARK J | Director | 16401 NW 37TH AVE, MIAMI GARDENS, FL, 33054 |
GRIFFIN MICHAEL J | Vice President | 1065 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019 |
Amaturo Winifred J | Director | 3055 Harbor Drive #22012, Ft.Lauderdale, FL, 33316 |
Furia Arthur H | Director | 1717 N. Bayshore Drive, Suite 4057, Miami, FL, 33132 |
WOLFF MARK JEsq. | Agent | 16401 NW 37TH AVE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-17 | WOLFF, MARK J , Esq. | - |
CHANGE OF MAILING ADDRESS | 2015-01-26 | 211 Bal Cross Drive, Bal Harbour, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-26 | 211 Bal Cross Drive, Bal Harbour, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-03 | 16401 NW 37TH AVE, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2003-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-12-02 | MALTA PROJECTS OF SOUTHEASTERN FLORIDA, INC. | - |
REINSTATEMENT | 1996-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-09-08 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-28 |
AMENDED ANNUAL REPORT | 2016-11-17 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-12-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State