Entity Name: | ITALIAN CULTURAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 1998 (27 years ago) |
Document Number: | N98000005380 |
FEI/EIN Number |
650874049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | POSTOFFICEBX 970544, COCONUT CREEK, FL, 33097-0544 |
Mail Address: | POB 970544, COCONUT CREEK, FL, 33097-0544 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOCI TINA | Director | PO BOX 0544, COCONUT CREEK, FL, 33097 |
VOCI TINA | President | PO BOX 0544, COCONUT CREEK, FL, 33097 |
CAVAIOLI FRANK J | Director | 1360 S OCEAN BLVD APT 306, POMPANO BEACH, FL, 330627141 |
GARD JAMES J | Director | 1301 NE 43RD STREET, POMPANO BEACH, FL, 33064 |
MILLER PAMELA | Secretary | 1310 NE 42ND COURT, POMPANO BEACH, FL, 33064 |
DICKMAN TERESSA | Agent | 720 SW 2ND CT. 1002 NE 1ST ST, POMPANO BEACH, FL, 33060 |
GARD JAMES J | Treasurer | 1301 NE 43RD STREET, POMPANO BEACH, FL, 33064 |
ACURSO DICKMAN TERESSA | Director | 730 SW 2ND CT., FORT LAUDERDALE, FL, 33312 |
GAMELLA ALLEN STACEY | Director | 871 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334 |
MILLER PAMELA | Director | 1310 NE 42ND COURT, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-05-30 | POSTOFFICEBX 970544, COCONUT CREEK, FL 33097-0544 | - |
CHANGE OF MAILING ADDRESS | 2008-05-30 | POSTOFFICEBX 970544, COCONUT CREEK, FL 33097-0544 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-04 | DICKMAN, TERESSA | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-04 | 720 SW 2ND CT. 1002 NE 1ST ST, POMPANO BEACH, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State