Entity Name: | ALMA 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: | 12 Jan 1998 (27 years ago) |
Date of dissolution: | 20 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | N98000000157 |
FEI/EIN Number |
650802996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7767 Butera Plaza, Delray Beach, FL, 33446, US |
Mail Address: | 7767 Butera Plaza, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZICCARDI Vincent M | Director | 12625 NW 56th Street, Coral Springs, FL, 33076 |
ZICCARDI MADELINE T | Director | 7767 Butera Plaza, Delray Beach, FL, 33446 |
TAYLOR ROBERT C | Director | 20904 Boca Ridge Drive West, BOCA RATON, FL, 33428 |
BLADE WILLIAM P | Director | 515 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
Ziccardi Vanessa M | Director | 950 Lavers Circle, Delray Beach, FL, 33444 |
Ambrosio Neil MJr. | Director | 8651 Woodgrove Harbor Lane, Boyton Beach, FL, 33473 |
ZICCARDI MADELINE T | Agent | 7767 Butera Plaza, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 7767 Butera Plaza, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 7767 Butera Plaza, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 7767 Butera Plaza, Delray Beach, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | ZICCARDI, MADELINE T | - |
AMENDMENT | 1999-02-03 | - | - |
AMENDMENT | 1998-08-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-20 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State