Search icon

SIGNAL 8-2 CLUB OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SIGNAL 8-2 CLUB OF 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: 01 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: N20912
FEI/EIN Number 263661274

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

Address: C/O Albert Sornberger, 170 NW Pleasant Grove Way, Port St Lucie, FL, 34986, US
Mail Address: C/O Albert Sornberger, 170 NW Pleasant Grove Way, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARACIA ANGELO Vice President 11056 THOMBERRY DRIVE, SPRING HILL, FL, 34608
GERSITZ GARY Co 1910 W CRYSTAL MAY PATH, LOCANTO, FL, 34461
GERSITZ GARY Treasurer 1910 W CRYSTAL MAY PATH, LOCANTO, FL, 34461
Sornberger albert VP. Treasurer 170 nw pleasant grove way, port st. lucie, FL, 34986
Tarpey Andrew President 1388 E. Triple Crown Loop, Hernando, FL, 34442
FOWLER LEE Co 9306 WORLD CUP WAY, port st. lucie, FL, 34986
condemi-cohen geraldine VP. Vice President 5500 n military trail #649, BOCO RATON, FL, 33496
FOWLER LEE Treasurer 9306 WORLD CUP WAY, port st. lucie, FL, 34986
sornberger albert t Agent 170 NW Pleasant Grove 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 -
CHANGE OF MAILING ADDRESS 2023-01-04 C/O Albert Sornberger, 170 NW Pleasant Grove Way, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2023-01-04 sornberger, albert thomas -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 170 NW Pleasant Grove Way, Port St Lucie, FL 34986 -
PENDING REINSTATEMENT 2013-01-10 - -
REINSTATEMENT 2013-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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: 01 Apr 2025

Sources: Florida Department of State