Search icon

SONS AND DAUGHTERS OF ITALY KEYWEST LODGE 2436 INC.

Company Details

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

Agent

Name Role Address
CuCulino, Lucia, Treasurer Agent 27335 Guadaloupe Lane, Summerland key, FL 33042

Treasurer

Name Role Address
CuCulino, Lucia Treasurer 27335 Guadaloupe Lane, Summerland key, FL 33042

VICE PRESIDENT

Name Role Address
Scardina, Vince, Vice President VICE PRESIDENT 29 Coral Way, Key West, FL 33040

Recording Secretary

Name Role Address
McCausland, Cynthia Recording Secretary 1604 Flagler Ave, Key West, FL 33040

Orator

Name Role Address
DiNovo, Joseph Orator PO BOX 430651, Big Pine Key, FL 33043

President

Name Role Address
Haselman, Alexandria President 125 Key Haven Rd, Key West, FL 33040

Financial Secretary

Name Role Address
DePiero, Roberta Financial Secretary 2828 Staples Ave, Key west, FL 33040

Events

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

Documents

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