Search icon

SONS AND DAUGHTERS OF ITALY KEYWEST LODGE 2436 INC. - Florida Company Profile

Company Details

Entity Name: SONS AND DAUGHTERS OF ITALY KEYWEST LODGE 2436 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: 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

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

Address: 125 Key Haven Rd, Key West, FL, 33040, US
Mail Address: P O BOX 5838, KEY WEST, FL, 33045, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CuCulino Lucia Treasur Agent 27335 Guadaloupe Lane, Summerland key, FL, 33042
Scardina Vince Vice Pr Vice President 29 Coral Way, Key West, FL, 33040
CuCulino Lucia Treasurer 27335 Guadaloupe Lane, Summerland key, FL, 33042
McCausland Cynthia Reco 1604 Flagler Ave, Key West, FL, 33040
DiNovo Joseph Orat PO BOX 430651, Big Pine Key, FL, 33043
Haselman Alexandria President 125 Key Haven Rd, Key West, FL, 33040
DePiero Roberta Fina 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 -
REGISTERED AGENT NAME CHANGED 2024-02-15 CuCulino, Lucia, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 27335 Guadaloupe Lane, Summerland key, FL 33042 -
CHANGE OF MAILING ADDRESS 2012-05-18 125 Key Haven Rd, Key West, FL 33040 -
NAME CHANGE AMENDMENT 2011-03-10 SONS AND DAUGHTERS OF ITALY KEYWEST LODGE 2436 INC. -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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: 03 Apr 2025

Sources: Florida Department of State