Entity Name: | ITALIAN AMERICAN CIVIC CLUB, 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: | 20 Jul 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N94000003582 |
FEI/EIN Number |
650704747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7629 N UNIVERSITY DR, TAMARAC, FL, 33321 |
Mail Address: | 7629 N UNIVERSITY DR, TAMARAC, FL, 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCA DANA | Director | 7629 N UNIVERSITY DR, TAMARAC, FL, 33321 |
MINEO JOHN | Director | 7629 N UNIVERSITY DR, TAMARAC, FL, 33321 |
BLANCHARD JOHN | President | 7629 N UNIVERSITY DR, TAMARAC, FL, 33321 |
BLANCHARD JOHN | Director | 7629 N UNIVERSITY DR, TAMARAC, FL, 33321 |
BLANCHARD JOHN | Secretary | 7629 N UNIVERSITY DR, TAMARAC, FL, 33321 |
BLANCHARD JOHN | Treasurer | 7629 N UNIVERSITY DR, TAMARAC, FL, 33321 |
BLANCHARD JOHN | Agent | 7629 N UNIVERSITY DR, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 7629 N UNIVERSITY DR, TAMARAC, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 7629 N UNIVERSITY DR, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 7629 N UNIVERSITY DR, TAMARAC, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-05 | BLANCHARD, JOHN | - |
NAME CHANGE AMENDMENT | 1998-06-18 | ITALIAN AMERICAN CIVIC CLUB, INC. | - |
REINSTATEMENT | 1998-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900015337 | LAPSED | 04-019398 (14) | 17TH JUD CIR BROWARD CTY FL | 2005-08-23 | 2010-09-06 | $60558.69 | INLAND SOUTHEAST PROPERTY MANAGEMNET CORPORATION, 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-07-19 |
Name Change | 1998-06-18 |
REINSTATEMENT | 1998-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State