Search icon

SICILIAN-AMERICAN CULTURAL SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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