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 (50 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
SOMMOVIGO MARIE Agent 15661 NW 14 COURT, PEMBROKE PINES, FL, 33028
ESPOSITO GREGORY F President 4102 NW 78TH TERR, CORAL SPRINGS, FL, 33065
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

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 Apr 2025

Sources: Florida Department of State