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 |
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 |
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 | - | - |
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