Search icon

SIGNAL 8-2 CLUB OF FLORIDA, INC.

Company Details

Entity Name: SIGNAL 8-2 CLUB OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: N20912
FEI/EIN Number 26-3661274
Address: C/O Albert Sornberger, 170 NW Pleasant Grove Way, Port St Lucie, FL 34986
Mail Address: C/O Albert Sornberger, 170 NW Pleasant Grove Way, Port St Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
sornberger, albert thomas Agent 170 NW Pleasant Grove Way, Port St Lucie, FL 34986

Vice President

Name Role Address
condemi-cohen, geraldine, VP. Vice President 5500 n military trail, #649 BOCO RATON, FL 33496
SPARACIA, ANGELO Vice President 11056 THOMBERRY DRIVE, SPRING HILL, FL 34608

Treasurer

Name Role Address
Sornberger, albert Treasurer 170 nw pleasant grove way, port st. lucie, FL 34986

President

Name Role Address
Tarpey, Andrew President 1388 E. Triple Crown Loop, Hernando, FL 34442

Co

Name Role Address
FOWLER, LEE Co 9306 WORLD CUP WAY, port st. lucie, FL 34986

Trustee

Name Role Address
FOWLER, LEE Trustee 9306 WORLD CUP WAY, port st. lucie, FL 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 C/O Albert Sornberger, 170 NW Pleasant Grove Way, Port St Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2023-01-04 C/O Albert Sornberger, 170 NW Pleasant Grove Way, Port St Lucie, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 sornberger, albert thomas No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 170 NW Pleasant Grove Way, Port St Lucie, FL 34986 No data
PENDING REINSTATEMENT 2013-01-10 No data No data
REINSTATEMENT 2013-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State