Search icon

SGT. FREDERICK M. BONANNO LODGE OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: SGT. FREDERICK M. BONANNO LODGE OF BOCA RATON, 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: 17 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: N23928
FEI/EIN Number 65-0105439

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

Mail Address: P O BOX 970082, BOCA RATON, FL, 33497-0082, US
Address: 119 Sea Island Lane, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSO-RUDD WENDY President 119 SEA ISLAND LANE, BOCA RATON, FL, 33431
DANZA LAWRENCE FINS 22065 PALM GRASS DRIVE, BOCA RATON, FL, 33428
D'Amato Joan M Trustee 8191 Bellafiore Way., Boynton Beach, FL, 33472
CANTORE J. NICK Trustee 229 VIA D'ESTE # 1710, DELRAY BEACH, FL, 33445
DeMattei Virginia Treasurer 12926 Clifton Dr, Boca Raton, FL, 33428
CORSO RUDD WENDY Agent 119 Sea Island Lane, BOCA RATON, FL, 33431
IANNIELLO ROBERT Vice President 11177 HIGHLAND CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 119 Sea Island Lane, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-02-12 CORSO RUDD, WENDY -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 119 Sea Island Lane, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-02-12 119 Sea Island Lane, BOCA RATON, FL 33431 -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State