Search icon

FRIENDSHIP LODGE OSIA SONS OF ITALY LODGE #2728 INC. - Florida Company Profile

Company Details

Entity Name: FRIENDSHIP LODGE OSIA SONS OF ITALY LODGE #2728 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N01000001151
FEI/EIN Number NOT APPLICABLE

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

Address: 11524 Scenic Hills Blvd., Hudson, FL, 34667, US
Mail Address: PO BOX 3594, SPRING HILL, FL, 34606, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaPorte Angelina President 18119 Webster Grove Rd., Hudson, FL, 34667
LaPorte Angelina Director 18119 Webster Grove Rd., Hudson, FL, 34667
BRATTA MARY Secretary 6664 WATER OAK CT, SPRINGHILL, FL, 34606
BRATTA MARY Director 6664 WATER OAK CT, SPRINGHILL, FL, 34606
PAGEAU-PIERCE CHARLOTTE Secretary 18629 Bent Pine Dr., Hudson, FL, 34667
PAGEAU-PIERCE CHARLOTTE Director 18629 Bent Pine Dr., Hudson, FL, 34667
ANGELO NANCY Treasurer 9661 HORIZON DR, SPRING HILL, FL, 34608
ANGELO NANCY Director 9661 HORIZON DR, SPRING HILL, FL, 34608
Macchia Angelo Vice President 1304 Masada Ln., Spring Hill, FL, 34606
Macchia Angelo Director 1304 Masada Ln., Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 11524 Scenic Hills Blvd., Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2015-03-25 11524 Scenic Hills Blvd., Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2014-03-10 Macchia, Angelo -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 18119 Webster Groive Dr., SPRING HILL, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State