Entity Name: | SONS AND DAUGHTERS OF ITALY KEYWEST LODGE 2436 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Jun 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Mar 2011 (14 years ago) |
Document Number: | N21578 |
FEI/EIN Number | 59-2814201 |
Address: | 125 Key Haven Rd, Key West, FL 33040 |
Mail Address: | P O BOX 5838, KEY WEST, FL 33045 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CuCulino, Lucia, Treasurer | Agent | 27335 Guadaloupe Lane, Summerland key, FL 33042 |
Name | Role | Address |
---|---|---|
CuCulino, Lucia | Treasurer | 27335 Guadaloupe Lane, Summerland key, FL 33042 |
Name | Role | Address |
---|---|---|
Scardina, Vince, Vice President | VICE PRESIDENT | 29 Coral Way, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
McCausland, Cynthia | Recording Secretary | 1604 Flagler Ave, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
DiNovo, Joseph | Orator | PO BOX 430651, Big Pine Key, FL 33043 |
Name | Role | Address |
---|---|---|
Haselman, Alexandria | President | 125 Key Haven Rd, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
DePiero, Roberta | Financial Secretary | 2828 Staples Ave, Key west, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 125 Key Haven Rd, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | CuCulino, Lucia, Treasurer | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-27 | 27335 Guadaloupe Lane, Summerland key, FL 33042 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-18 | 125 Key Haven Rd, Key West, FL 33040 | No data |
NAME CHANGE AMENDMENT | 2011-03-10 | SONS AND DAUGHTERS OF ITALY KEYWEST LODGE 2436 INC. | No data |
REINSTATEMENT | 1996-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State