Search icon

ORDER SONS OF ITALY IN AMERICA, BOYNTON BEACH LODGE 2679, INC.

Company Details

Entity Name: ORDER SONS OF ITALY IN AMERICA, BOYNTON BEACH LODGE 2679, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Jul 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: N95000003216
Address: 554 GATEWAY BLVD, BOYNTON BEACH, FL, 33435
Mail Address: 554 GATEWAY BLVD, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARINELLI JOHN P Agent 1615 FORUM PLACE SUITE 4-B, WEST PALM BEACH, FL

President

Name Role Address
VOCCOLA JOSEPH President 4854 A EQUESTERIAN CIR, BOYNTON BEACH, FL, 33436

Director

Name Role Address
VOCCOLA JOSEPH Director 4854 A EQUESTERIAN CIR, BOYNTON BEACH, FL, 33436
GENOVESE ANTHONY Director 3491 CHICKASAW CIR, LAKE WORTH, FL, 33467
TINERI NELLO Director 1209 NW 7 STREET, BOYNTON BEACH, FL, 33436
PRAINITO JANET Director 1720 BANYAN CREEK CT, BOYNTON BEACH, FL, 33436
GASPERONI CARMELLA Director 377 FLANDERS H, DELRAY BEACH, FL, 33484

Vice President

Name Role Address
GENOVESE ANTHONY Vice President 3491 CHICKASAW CIR, LAKE WORTH, FL, 33467

Secretary

Name Role Address
PRAINITO JANET Secretary 1720 BANYAN CREEK CT, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
GASPERONI CARMELLA Treasurer 377 FLANDERS H, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State