Entity Name: | DELTONA SONS & DAUGHTERS OF ITALY #2441, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | 768222 |
FEI/EIN Number | 59-2897941 |
Address: | 1270 DOYLE RD, DELTONA, FL 32725 |
Mail Address: | 1270 DOYLE RD, DELTONA, FL 32725 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeLisa, Frank | Agent | 2125 Lakebreeze Way, Deltona, FL 32738 |
Name | Role | Address |
---|---|---|
Malfettone, John | Immediate Past President | 201 Compass, Rose Dr Daytona Beach, FL 32124 |
Name | Role | Address |
---|---|---|
Delisa, Frank | President | 2125, Lakebreeze Way Deltona, FL 32738 |
Name | Role | Address |
---|---|---|
Fazio, Charles J | Treasurer | 55 Rosedown Blvd, Debary, FL 32713 |
Name | Role | Address |
---|---|---|
Leigh, Deborah | Oratore | PO Box 740345, Orange City, FL 32774 |
Name | Role | Address |
---|---|---|
Schepis, Judy | Recording Secretary | 2609 Doyle Road, Deltona, FL 32725 |
Name | Role | Address |
---|---|---|
Femino-Floyd, Susan Carol | Financial Secretary | 669 Carya Court, Deland, FL 32724 |
Name | Role | Address |
---|---|---|
Zebrowsky, Mary Ann | Vice President | 1911 Vienna Avenue, Deltona, FL 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | DeLisa, Frank | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 2125 Lakebreeze Way, Deltona, FL 32738 | No data |
REINSTATEMENT | 2019-05-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2012-04-24 | DELTONA SONS & DAUGHTERS OF ITALY #2441, INC. | No data |
CHANGE OF MAILING ADDRESS | 2008-02-25 | 1270 DOYLE RD, DELTONA, FL 32725 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-30 | 1270 DOYLE RD, DELTONA, FL 32725 | No data |
NAME CHANGE AMENDMENT | 1988-03-31 | SONS OF ITALY, MIKE ACCARDI LODGE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-05-08 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State