Search icon

ITALIAN-AMERICAN SOCIAL CLUB AT PALM COAST, INC. - Florida Company Profile

Company Details

Entity Name: ITALIAN-AMERICAN SOCIAL CLUB AT PALM COAST, 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: 25 Mar 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: 738458
FEI/EIN Number 591972503

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

Address: 45 OLD KINGS RD NORTH, PALM COAST, FL, 32137
Mail Address: 45 OLD KINGS RD NORTH, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teper Walter J President 75 Riverview Bend S, Palm Coast, FL, 32137
D'Amelio Sharon Treasurer 33 Big Bear Lane, Palm Coast, FL, 32137
Kraemer Kenneth Vice President 1 Fielding Place, Palm Coast, FL, 32137
Barletta Rosaria Secretary 15 Farmdale Lane, Palm Coast, FL, 32137
Teper Walter Agent 75 Riverview Bend South, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-19 Teper, Walter J -
REGISTERED AGENT ADDRESS CHANGED 2024-06-19 75 Riverview Bend South, PALM COAST, FL 32137 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-01-25 45 OLD KINGS RD NORTH, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 45 OLD KINGS RD NORTH, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-06-19
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-09-07
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-04-01
AMENDED ANNUAL REPORT 2015-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9169038910 2021-05-12 0491 PPS 45 Old Kings Rd N N/A, Palm Coast, FL, 32137-8227
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42035
Loan Approval Amount (current) 42035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8227
Project Congressional District FL-06
Number of Employees 15
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42254.96
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State