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 (2 years 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
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
Teper Walter J President 75 Riverview Bend S, 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: 03 Apr 2025

Sources: Florida Department of State