Search icon

IL CIRCOLO CULTURALE ITALIANO DELLA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: IL CIRCOLO CULTURALE ITALIANO DELLA FLORIDA, 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: 14 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: N02000007849
FEI/EIN Number 141868836

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

Address: 6545 Jog Estates Ln, Boynton Beach, FL, 33437, US
Mail Address: P.O. BOX 741623, Boynton Beach, FL, 33474, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zachofsky Josephine President 6545 Jog Estates Ln, Boynton Beach, FL, 33437
Mangiafico Mella Vice President 3501 Keyser Ave, Hollywood, FL, 33021
DINATALE ANGELA Vice President 9715 Arborview Dr, Boynton Beach, FL, 33437
PATANE MASINA Secretary 5100 DuPont Blvd Apt 2E, Ft. Lauderdale, FL, 33308
Gesmundo Ilona Treasurer 1457 SW 87th Terr, David, FL, 33324
DINATALE ANGELA Agent 9715 Arborview Dr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 6545 Jog Estates Ln, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9715 Arborview Dr, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-04-24 6545 Jog Estates Ln, Boynton Beach, FL 33437 -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-01-15 - -
AMENDMENT 2007-03-05 - -
REGISTERED AGENT NAME CHANGED 2007-03-02 DINATALE, ANGELA -
CANCEL ADM DISS/REV 2007-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State