Entity Name: | DAUGHTERS OF ITALY LODGE #2825, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Oct 2005 (19 years ago) |
Date of dissolution: | 29 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2021 (4 years ago) |
Document Number: | N05000010626 |
FEI/EIN Number | 22-3914476 |
Address: | 14 S. JUPITER AVE., CLEARWATER, FL 33755 |
Mail Address: | 14 S. JUPITER AVE., CLEARWATER, FL 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZZARATO, MARY | Agent | 8904 Thoreau Place, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
DILIBERTI, VINCENZA | President | 14 S. JUPITER AVE., CLEARWATER, FL 33755 |
Name | Role | Address |
---|---|---|
SANTILLI, CARLA | Vice President | 90 EASTWINDS CT., PALM HARBOR, FL 34683 |
Name | Role | Address |
---|---|---|
LAZZARATO, MARY | Treasurer | 8904 Thoreau Place, Hudson, FL 34667 |
Name | Role | Address |
---|---|---|
LOPRESTI, MARIE | Secretary | 1018 ALMONDWOOD DR., NEW PORT RICHEY, FL 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | LAZZARATO, MARY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 8904 Thoreau Place, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-29 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-04 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State