Search icon

MARIE ORSINI-PENTA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MARIE ORSINI-PENTA 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: 19 Aug 1998 (27 years ago)
Date of dissolution: 11 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2005 (20 years ago)
Document Number: N98000004777
FEI/EIN Number 650858365

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL, 33308
Mail Address: 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENTA JAMES A Director 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL, 33308
PENTA KIM MARIE Vice President 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL, 33308
PENTA JAMES A President 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL, 33308
PENTA KIM MARIE Director 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL, 33308
PENTA PHYLLIS M Secretary 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL, 33308
PENTA PHYLLIS M Treasurer 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL, 33308
PENTA PHYLLIS M Director 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL, 33308
ORSINI GREGORY A Secretary 195 RIVERSIDE AVENUE, MEDFORD, MA, 02155
ORSINI GREGORY A Treasurer 195 RIVERSIDE AVENUE, MEDFORD, MA, 02155
ORSINI GREGORY A Director 195 RIVERSIDE AVENUE, MEDFORD, MA, 02155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-11 - -
REGISTERED AGENT NAME CHANGED 1999-03-22 PENTA, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 5100 N. OCEAN BLVD., SUITE 911-913, FORT LAUDERDALE, FL 33308 -
AMENDMENT 1998-12-09 - -

Documents

Name Date
Voluntary Dissolution 2005-05-11
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-22
Amendment 1998-12-09
Domestic Non-Profit 1998-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State