Entity Name: | DOMINICK GENTILE ORDER SONS OF ITALY CORAL SPRINGS LODGE #2332, 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: | 23 Oct 1975 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Mar 1994 (31 years ago) |
Document Number: | 734143 |
FEI/EIN Number |
650308247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15661 NW 14th Court, Pembroke Pines, FL, 33028, US |
Mail Address: | 15661 NW 14 COURT, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AURIA RALPH | Vice President | 9200 NW 17 ST, CORAL SPRINGS, FL, 33071 |
Broderick Lauretta | rRec | 7739 Southampton Terr, #109, Tamarac, FL, 33321 |
BRODERICK LAURETTA | TSTE | 7739 Southampton Terr, Tamarac, FL, 33321 |
SOMMOVIGO MARIE | FIN | 15661 NW 14 COURT, PEMBROKE PINES, FL, 33028 |
D'AURIA SALLY F | Treasurer | 9200 NW 17 ST, CORAL SPRINGS, FL, 33071 |
SOMMOVIGO MARIE | Agent | 15661 NW 14 COURT, PEMBROKE PINES, FL, 33028 |
ESPOSITO GREGORY F | President | 4102 NW 78TH TERR, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-20 | 15661 NW 14th Court, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-20 | 15661 NW 14 COURT, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2016-02-20 | 15661 NW 14th Court, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-21 | SOMMOVIGO, MARIE | - |
NAME CHANGE AMENDMENT | 1994-03-30 | DOMINICK GENTILE ORDER SONS OF ITALY CORAL SPRINGS LODGE #2332, INC. | - |
REINSTATEMENT | 1992-05-15 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1986-02-28 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State