Search icon

GRAND LODGE OF FLORIDA, ORDER SONS OF ITALY IN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: GRAND LODGE OF FLORIDA, ORDER SONS OF ITALY IN AMERICA, 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: 20 May 1986 (39 years ago)
Document Number: N14996
FEI/EIN Number 592715117

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

Address: 828 TIMBERVIEW DRIVE, UNIT A, FORT PIERCE, FL, 34982, US
Mail Address: 828 TIMBERVIEW DRIVE, UNIT A, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMILIO-BUCHMAN MARIE Receiver 23216 ABERDEEN AVE, PORT CHARLOTT, FL, 33952
DEMILIO-BUCHMAN MARIE Se 23216 ABERDEEN AVE, PORT CHARLOTT, FL, 33952
SANTOS JENNIFER C Fina 2520 SW PLUTO STREET, PORT SAINT LUCIE, FL, 34953
DENISE LEGANO Treasurer 5485 ROBLE AVENUE, SPRING HILL, FL, 34608
Cianciotta Anthony Imme 5443 Queen Victoria Drive, Leesburg, FL, 34748
Santos Jennifer C Agent 3520 SW Pluto Street, Port Saint Lucie, FL, 34953
DENTE JOSEPH S President 828 TIMBERVIEW DRIVE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040909 GRAND LODGE OF FLORIDA, ORDER SONS AND DAUGHTERS OF ITALY IN AMERICA, ACTIVE 2024-03-22 2029-12-31 - 828 TIMBERVIEW, UNIT A, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Santos, Jennifer C -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 3520 SW Pluto Street, Port Saint Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 828 TIMBERVIEW DRIVE, UNIT A, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2023-07-12 828 TIMBERVIEW DRIVE, UNIT A, FORT PIERCE, FL 34982 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-03
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State