Search icon

DOMINICK GENTILE ORDER SONS OF ITALY CORAL SPRINGS LODGE #2332, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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