Entity Name: | TOWNSHIP LODGE NO. 2624, INC. ORDER SONS OF ITALY IN AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 1990 (35 years ago) |
Date of dissolution: | 25 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2012 (13 years ago) |
Document Number: | N38653 |
FEI/EIN Number |
650175290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3729 NW 35 ST., COCONUT CREEK, FL, 33066, US |
Mail Address: | 3729 NW 35 ST., COCONUT CREEK, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRSHENSON ANGELA | Director | 4063 NW 22ND STREET, COCONUT CREEK, FL, 33066 |
CORSETTI ALDO | Vice President | 3225 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066 |
BERGER MARILYN | Director | 1202 BAHAMA BEND APT J1, COCONUT CREEK, FL, 33066 |
CAMPAGNA SAL | President | 5957 ROYAL ISLES BLVD PH, BOYNTON BEACH, FL, 33437 |
CANTONE PETER | Director | 4113 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066 |
DEJULIO NICK | Director | 5335 NW 54TH STREET, COCONUT CREEK, FL, 33073 |
HIRSHENSON ANGELA | Agent | 4063 NW 22ND ST, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-08 | HIRSHENSON, ANGELA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-08 | 4063 NW 22ND ST, COCONUT CREEK, FL 33066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-25 | 3729 NW 35 ST., COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2004-02-25 | 3729 NW 35 ST., COCONUT CREEK, FL 33066 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-25 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State