ORDER SONS OF ITALY IN AMERICA PORT ST. LUCIE LODGE NO. 2594, INC. - Florida Company Profile

Entity Name: | ORDER SONS OF ITALY IN AMERICA PORT ST. LUCIE LODGE NO. 2594, 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: | 27 Nov 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Nov 2008 (17 years ago) |
Document Number: | N35423 |
FEI/EIN Number |
650184225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 SE Becker Road, PORT ST LUCIE, FL, 34984, US |
Mail Address: | 700 SE Becker Road, PORT ST LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santos Jennifer | Trustee | 700 SE Becker Road, PORT ST LUCIE, FL, 34984 |
DiGiovanni Karen | President | 700 SE Becker Road, PORT ST LUCIE, FL, 34984 |
Wallace Raeann | Imme | 700 SE Becker Road, PORT ST LUCIE, FL, 34984 |
MAHIEU MARY | Reco | 700 SE Becker Road, PORT ST LUCIE, FL, 34984 |
MAHIEU AMANDA | Vice President | 700 SE Becker Road, PORT ST LUCIE, FL, 34984 |
DiSavino Toni | Treasurer | 700 SE Becker Road, PORT ST LUCIE, FL, 34984 |
Jennifer Santos Trustee | Agent | 700 SE Becker Road, PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | 466 SW Port Saint Lucie Blvd, Suite 112-113, PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 466 SW Port Saint Lucie Blvd, Suite 112-113, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 466 SW Port Saint Lucie Blv, Ste 112-113, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Jennifer, Santos, Financial Secretary | - |
CANCEL ADM DISS/REV | 2008-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-05-28 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State