Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State