Search icon

SUNRISE ITALIAN AMERICAN CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE ITALIAN AMERICAN CIVIC ASSOCIATION, 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: 02 Apr 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 1996 (29 years ago)
Document Number: 720647
FEI/EIN Number 162459524

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

Address: STELLA SCUOTTO MARZILIANO, 12348 NW 26 STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 12348 NW 26 STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCUOTTO JOSEPH President 4220 NW 115 AVENUE, SUNRISE, FL, 33323
SCUOTTO JOSEPH Director 4220 NW 115 AVENUE, SUNRISE, FL, 33323
MARZILIANO NICHOLAS Vice President 12348 NW 26 STREET, CORAL SPRINGS, FL, 33065
MARZILIANO NICHOLAS Director 12348 NW 26 STREET, CORAL SPRINGS, FL, 33065
MARZILIANO STELLA Treasurer 12348 NW 26 STREET, CORAL SPRINGS, FL, 33065
MARZILIANO STELLA Director 12348 NW 26 STREET, CORAL SPRINGS, FL, 33065
MARZILIANO STELLA Agent 12348 NW 26 STREET, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 12348 NW 26 STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 STELLA SCUOTTO MARZILIANO, 12348 NW 26 STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2012-04-30 STELLA SCUOTTO MARZILIANO, 12348 NW 26 STREET, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MARZILIANO, STELLA -
REINSTATEMENT 1996-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1984-06-18 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State