Entity Name: | THE ITALIAN-AMERICAN SOCIAL CLUB OF CENTRAL FLORIDA, 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: | 29 Sep 1966 (59 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 711558 |
FEI/EIN Number |
596192587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 HIBISCUS ROAD, ORLANDO, FL, 32807, US |
Mail Address: | P.O.Box 4882, Winter Park, FL, 32793, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sicuso Aldo | President | 230 Lakeridge Court, Winter Springs, FL, 32807 |
Diomede Nicholas | Treasurer | 3917 Valencia Grove Lane, Orlando, FL, 32817 |
Jensen Arlene D | Asst | 6425 Streamport Dr., Orlando, FL, 32822 |
Sicuso Aldo | Agent | 230 Lakeridge Court, Winter Springs, FL, 32708 |
BADOLATO GENE | Director | 1694 Wingspan Way, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-27 | 5900 HIBISCUS ROAD, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-10 | 230 Lakeridge Court, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-10 | Sicuso, Aldo | - |
MERGER | 2017-08-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000174073 |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 5900 HIBISCUS ROAD, ORLANDO, FL 32807 | - |
AMENDMENT | 1997-07-25 | - | - |
REINSTATEMENT | 1992-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1983-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-13 |
AMENDED ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-23 |
Merger | 2017-08-24 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State