Search icon

ITALIAN-AMERICAN SOCIETY OF ST. PETERSBURG FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ITALIAN-AMERICAN SOCIETY OF ST. PETERSBURG 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: 24 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2008 (17 years ago)
Document Number: N11741
FEI/EIN Number 592837106

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

Address: % CITY OF GULFPORT Sr. Ctr - Italian Socie, 506 13th Ave NE, St. Petersburg, FL, 33701, US
Mail Address: 506 13th Ave NE, c/o Rebecca Skelton, Treasurer, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dante Sharon Vice President 480 CAPRI BLVD, TREASURE ISLAND, FL, 33706
Fred Hartung Secretary 7932 Sailboat Key Blvd S, South Pasadena, FL, 33707
Skelton Rebecca Preside Treasurer 506 13th Ave NE, Saint Petersburg, FL, 33701
D'ORONZIO ANTOINETTE Director 2431 CANADIAN WAY, CLEARWATER, FL, 33763
DANTE Steven Preside President 17167 2ND ST E, NORTH REDINGTON BEACH, FL, 33708
Ramirez Marta Director 17167 2ND ST E, North Redington Beach, FL, 33708
Skelton Rebecca Agent 506 13th Ave NE, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 % CITY OF GULFPORT Sr. Ctr - Italian Society, 506 13th Ave NE, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Skelton, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 506 13th Ave NE, c/o Rebecca Skelton, Treasurer, Saint Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 % CITY OF GULFPORT Sr. Ctr - Italian Society, 506 13th Ave NE, St. Petersburg, FL 33701 -
REINSTATEMENT 2008-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State