Entity Name: | THE ALFRED & ROSE MINIACI FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Feb 1995 (30 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Jul 1995 (30 years ago) |
Document Number: | N95000000976 |
FEI/EIN Number |
132623391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 NORTH FEDERAL HWY, FT.LAUDERDALE, FL, 33305, US |
Mail Address: | 2500 NORTH FEDERAL HWY, FT.LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINIACI DOMINICK F | President | 821 E BROWARD BLVD, FT LAUDERDALE, FL, 33301 |
MINIACI DOMINICK F | Treasurer | 821 E BROWARD BLVD, FT LAUDERDALE, FL, 33301 |
MINIACI DOMINICK F | Director | 821 E BROWARD BLVD, FT LAUDERDALE, FL, 33301 |
MINIACI ALBERT J | Vice President | 2500 NORTH FEDERAL HWY, FT.LAUDERDALE, FL, 33305 |
MINIACI ALBERT J | Secretary | 2500 NORTH FEDERAL HWY, FT.LAUDERDALE, FL, 33305 |
MINIACI ALBERT J | Director | 2500 NORTH FEDERAL HWY, FT.LAUDERDALE, FL, 33305 |
MINIACI DOMINICK | Agent | 821 EAST BROWARD BLVD, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 2500 NORTH FEDERAL HWY, SUITE 300, FT.LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 2500 NORTH FEDERAL HWY, SUITE 300, FT.LAUDERDALE, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-02 | MINIACI, DOMINICK | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-02 | 821 EAST BROWARD BLVD, FT LAUDERDALE, FL 33301 | - |
CORPORATE MERGER | 1995-07-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000006849 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State