Entity Name: | AMERICAN ITALIAN CLUB OF THE PALM BEACHES, 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: | 06 Mar 1997 (28 years ago) |
Date of dissolution: | 20 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2012 (13 years ago) |
Document Number: | N97000001279 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JOYCE MARMELSTEIN, 507 SW 19TH STREET, BOYNTON BEACH, FL, 33426 |
Mail Address: | AMERICAN ITALIAN CLUB OF THE PALM BEACHES, PO BOX 4493, BOYNTON BEACH, FL, 33424 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARMELSTEIN JOYCE L | President | 507 SW 19TH STREET, BOYNTON BEACH, FL, 33426 |
FRANCIS MARIE | Vice President | 1024 NORTH O STREET, LAKE WORTH, FL, 33460 |
BERUBE EDNA | Secretary | 16473 DEL PALACIO CIRCLE, DELRAY BEACH, FL, 33484 |
KELLER LINDA | Treasurer | 9777 DOGWOOD AVENUE, PALM BEACH GARDENS, FL, 33410 |
RAGONE SABINO | Director | 8038 DUOMO CIRCLE, BOYNTON BEACH, FL, 33437 |
NEWMAN GENE L | Director | 2956 C CROSLEY DRIVE EAST, WEST PALM BEACH, FL, 33415 |
MARMELSTEIN JOYCE L | Agent | 507 SW 19TH STREET, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-10 | JOYCE MARMELSTEIN, 507 SW 19TH STREET, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-10 | MARMELSTEIN, JOYCE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-10 | 507 SW 19TH STREET, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2011-03-10 | JOYCE MARMELSTEIN, 507 SW 19TH STREET, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 1999-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-20 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-03-15 |
ANNUAL REPORT | 2004-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State