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 |
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 |
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 | - | - |
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