CAPE CORAL ITALIAN AMERICAN CLUB OF LEE COUNTY, INC.

CAPE CORAL ITALIAN AMERICAN CLUB OF LEE COUNTY, INC. has been set up 1/24/1967 in state FL. The current status of the business is Active. The CAPE CORAL ITALIAN AMERICAN CLUB OF LEE COUNTY, INC. principal address is 1217 CAPE CORAL PARKWAY EAST, UNIT 367, CAPE CORAL, FL, 33904. Meanwhile you can send your letters to 1217 CAPE CORAL PARKWAY EAST, UNIT 367, CAPE CORAL, FL, 33904. The company`s registered agent is RICCIARDI RICHARD MJR. 4575 VIA ROYALE, SUITE 200, FT. MYERS, FL, 33919. The company`s management are President - Sangiovanni Catherine, Secretary, ,, Treasurer - Russo Ann, Vice President, President - Hutton Lynn. The last significant event in the company history is AMENDMENT which is dated by 10/18/2018. This decision is take in action on unknown. The company annual reports filed on Annual reports – 3/2/2020.


Company number 712147
Status Active
FEI number 591555807
Company Type Domestic Non Profit
Home State FL
Last activity date 10/18/2018
Date Of Incorporation 1/24/1967
Principal Address 1217 CAPE CORAL PARKWAY EAST, UNIT 367, CAPE CORAL, FL, 33904
Mailing Address 1217 CAPE CORAL PARKWAY EAST, UNIT 367, CAPE CORAL, FL, 33904

CAPE CORAL ITALIAN AMERICAN CLUB OF LEE COUNTY, INC. Principals

Catherine Sangiovanni

President Sangiovanni Catherine
Address 2920 S.E. 11TH AVE, CAPE CORAL, FL, 33904

Ann Russo

Secretary, ,, Treasurer Russo Ann
Address 2133 SW PINE LANE C3, CAPE CORAL, FL, 33991

Lynn Hutton

Vice President, President Hutton Lynn
Address 4930 SW 19TH PL., CAPE CORAL, FL, 33914

Last Annual Reports

2020 3/2/2020
2020 3/2/2020
2019 2/25/2019

Registered Agent

Agent Name RICCIARDI RICHARD MJR. (p)
Agent Address 4575 VIA ROYALE, SUITE 200, FT. MYERS, FL, 33919

CAPE CORAL ITALIAN AMERICAN CLUB OF LEE COUNTY, INC. Events

7/30/1974 NAME CHANGE AMENDMENT

7/27/2009 AMENDMENT

11/20/2012 AMENDMENT

9/27/2013 ADMIN DISSOLUTION FOR ANNUAL REPORT

11/25/2013 REINSTATEMENT

2/7/2014 AMENDMENT

7/25/2014 AMENDMENT

8/5/2015 AMENDMENT

10/28/2016 AMENDMENT

6/15/2017 AMENDMENT

9/22/2017 ADMIN DISSOLUTION FOR ANNUAL REPORT

12/19/2017 REINSTATEMENT

10/18/2018 AMENDMENT