Entity Name: | SICILIAN-AMERICAN CULTURAL SOCIETY, INC. |
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: | 04 May 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N98000002533 |
FEI/EIN Number |
650830487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 579 NW Cortina Lane, Port St. Lucie, FL, 34986, US |
Mail Address: | 579 NW Cortina Lane, Port St. Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiStefano Patricia | President | 14 Tropical Drive, Ocean Ridge, FL, 33435 |
DIGILIO MARY | Vice President | 4899 NW 5TH AVE., BOCA RATON, FL, 33431 |
GIAMBALVO BARNEY | Vice President | 4894 SUGARPINE DR, BOCA RATON, FL, 33487 |
ADAMS ROSALIE | Secretary | 579 NW Cortina Lane, Port St. Lucie, FL, 34986 |
ADAMS ROSALIE | Director | 579 NW Cortina Lane, Port St. Lucie, FL, 34986 |
LAMANTIA CAMILLE | Treasurer | 7324 AMBER FALLS LANE, BOYNTON BEACH, FL, 33437 |
ADAMS ALVIN | Director | 579 NW Cortina Lane, Port Saint Lucie, FL, 34986 |
MARINELLI JOHN P | Agent | 1615 FORUM PLACE, SUITE 500-B, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 579 NW Cortina Lane, Port St. Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 579 NW Cortina Lane, Port St. Lucie, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-22 | MARINELLI, JOHN PESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-22 | 1615 FORUM PLACE, SUITE 500-B, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-06-18 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2007-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State