Entity Name: | ORDER SONS OF ITALY IN AMERICA, BEACHES LODGE NO. 2821, 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: | 17 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N04000011783 |
FEI/EIN Number |
201950010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Burling Way, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 7 Burling Way, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERENGOLTS IGOR | Director | 7 Burling Way, Jacksonville Beach, FL, 32250 |
BERENGOLTS IGOR | President | 7 Burling Way, Jacksonville Beach, FL, 32250 |
Mauro Berg Cheryl | Recording Secretary | 7 Burling Way, JACKSONVILLE BEACH, FL, 32250 |
Berg Dennis | FS | 7 Burling Way, Jacksonville Beach, FL, 32250 |
Fisher Joseph | Treasurer | 1944 Count fleet St SE, Albuquerque, NM, 87123 |
MAURO BERG Cheryl M | Agent | 7 Burling Way, JACKSONVILLE BEACH, FL, 32250 |
BERG Jonathan | Vice President | 97 Tamarack Drive, Monmouth, ME, 04259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | MAURO BERG, Cheryl M | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-17 | 7 Burling Way, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2015-01-17 | 7 Burling Way, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-17 | 7 Burling Way, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State