Search icon

AMERICANS OF ITALIAN HERITAGE OF SUN CITY CENTER CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICANS OF ITALIAN HERITAGE OF SUN CITY CENTER CORPORATION
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: 18 Jun 1986 (39 years ago)
Document Number: N15450
FEI/EIN Number 592606236

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

Address: 1900 CLUBHOUSE DRIVE, SUN CITY, FL, 33573, US
Mail Address: 921 Oxford Park Drive, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer Jack President 921 Oxford Park Drive, SUN CITY CENTER, FL, 33573
Sirois Lee Treasurer 2625 Locksley Street, SUN CITY CENTER, FL, 33573
Barbuto Susan Secretary 1903 Canterbury Lane, SUN CITY CENTER, FL, 33573
Meyer Jack PRES Agent 921 Oxford Park Drive, SUN CITY CENTER, FL, 33573
Rezner Tom Vice President 1420 Leland Drive, SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038501 THE ITALIAN CLUB ACTIVE 2025-03-18 2030-12-31 - 921 OXFORD DRIVE, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-06 1900 CLUBHOUSE DRIVE, SUN CITY, FL 33573 -
REGISTERED AGENT NAME CHANGED 2024-04-06 Meyer, Jack, PRES -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 921 Oxford Park Drive, PVT, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 1900 CLUBHOUSE DRIVE, SUN CITY, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State