Search icon

AMERICAN ITALIAN ASSOCIATION OF PEMBROKE PINES, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN ITALIAN ASSOCIATION OF PEMBROKE PINES, 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: 30 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Feb 2014 (11 years ago)
Document Number: N98000005618
FEI/EIN Number NOT APPLICABLE

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

Address: Pembroke Pines, 1200 St. Charles Place, Pembroke Pines, FL, 33026, US
Mail Address: Park Place, 1200 St. Charles Place, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI GUIDO ROSELLA SA 1200 St Charles Place, Pembroke Pines, FL, 33026
BALSAMO JOSEPHINE Director 1300 St. Charles Place, Pembroke Pines, FL, 33026
GIANNETTINO IDA H FS 1200 ST CHARLES PLACE, PEMBROKE PINES, FL, 33026
Casey Sherry Treasurer 2300 S.W. 112th Avenue, Davie, FL, 33325
Stanco Mildred Vice President 4927 S.W. 32nd Way, Ft. Lauderdale, FL, 33312
GIANNETTINO IDA H Agent 1200 St. Charles Place, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-02-11 AMERICAN ITALIAN ASSOCIATION OF PEMBROKE PINES, INC -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 Pembroke Pines, 1200 St. Charles Place, 612, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2013-02-07 Pembroke Pines, 1200 St. Charles Place, 612, Pembroke Pines, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 1200 St. Charles Place, 612, Pembroke Pines, FL 33026 -
REGISTERED AGENT NAME CHANGED 2010-04-08 GIANNETTINO, IDA HFS -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State