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 |
Name | Role | Address |
---|---|---|
sornberger, albert thomas | Agent | 170 NW Pleasant Grove Way, Port St Lucie, FL 34986 |
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 |
Name | Role | Address |
---|---|---|
Sornberger, albert | Treasurer | 170 nw pleasant grove way, port st. lucie, FL 34986 |
Name | Role | Address |
---|---|---|
Tarpey, Andrew | President | 1388 E. Triple Crown Loop, Hernando, FL 34442 |
Name | Role | Address |
---|---|---|
FOWLER, LEE | Co | 9306 WORLD CUP WAY, port st. lucie, FL 34986 |
Name | Role | Address |
---|---|---|
FOWLER, LEE | Trustee | 9306 WORLD CUP WAY, port st. lucie, FL 34986 |
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 |
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