Search icon

TOWNSHIP LODGE NO. 2624, INC. ORDER SONS OF ITALY IN AMERICA

Company Details

Entity Name: TOWNSHIP LODGE NO. 2624, INC. ORDER SONS OF ITALY IN AMERICA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 65-0175290
Address: 3729 NW 35 ST., COCONUT CREEK, FL 33066
Mail Address: 3729 NW 35 ST., COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HIRSHENSON, ANGELA Agent 4063 NW 22ND ST, COCONUT CREEK, FL 33066

Director

Name Role Address
HIRSHENSON, ANGELA Director 4063 NW 22ND STREET, COCONUT CREEK, FL 33066
BERGER, MARILYN Director 1202 BAHAMA BEND APT J1, COCONUT CREEK, FL 33066
CANTONE, PETER Director 4113 CARAMBOLA CIR S, COCONUT CREEK, FL 33066
DEJULIO, NICK Director 5335 NW 54TH STREET, COCONUT CREEK, FL 33073

Vice President

Name Role Address
CORSETTI, ALDO Vice President 3225 CARAMBOLA CIR S, COCONUT CREEK, FL 33066

President

Name Role Address
CAMPAGNA, SAL President 5957 ROYAL ISLES BLVD PH, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-08 HIRSHENSON, ANGELA No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 4063 NW 22ND ST, COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 3729 NW 35 ST., COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2004-02-25 3729 NW 35 ST., COCONUT CREEK, FL 33066 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State