Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF COAST ITALIAN CULTURE SOCIETY, INC.

Filing Information
N92000000593 65-0369121 12/03/1992 FL ACTIVE REINSTATEMENT 04/20/2016
Principal Address
Julia Bondarenko
1266 Thornapple Drive
Osprey, FL 34229

Changed: 02/17/2021
Mailing Address
GULF COAST ITALIAN CULTURE SOCIETY, INC.
PO BOX 2591
SARASOTA, FL 34230

Changed: 10/29/2012
Registered Agent Name & Address Fontana, Josephine, Treasurer
8347 Canary Palm Ct
Sarasota, FL 34238

Name Changed: 03/02/2024

Address Changed: 03/02/2024
Officer/Director Detail Name & Address

Title S, D

RODERICK, ELLEN
770 S PALM AVE
# 1003
SARASOTA, FL 34236

Title President

Bondarenko, Julia
1266 Thornapple Drive
Osprey, FL 34229

Title VP

Mercurio, Linda
5770 Deer Hollow Lane, W
Sarasota, FL 34232

Title Treasurer

Fontana, Josephine
8347 Canary Palm Ct.
Sarasota, FL 34238

Title Director

Hall, Jerry
6508 Waterford Circle
Sarasota, FL 34238

Title Director

Arfield, George
1921 Monte Carlo Drive
301A
Sarasota, FL 34231

Title Director

Bloom, Gordon
5080 Winter Rose Way
Venice, FL 34293

Title Director

Hurban, Thomas, Dr.
931 Scherer Way
Osprey, FL 34229

Title Director

Rinaldi, Mary
17510 Northwood Place
Lakewood Ranch, FL 34202

Title Director

Russell, Sandra
5743 Wilena PL
Sarasota, FL 34238

Annual Reports
Report YearFiled Date
2022 01/30/2022
2023 02/12/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
02/12/2023 -- ANNUAL REPORT View image in PDF format
01/30/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
05/09/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- REINSTATEMENT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- Amended/Restated Article/NC View image in PDF format
10/29/2012 -- REINSTATEMENT View image in PDF format
04/10/2011 -- ANNUAL REPORT View image in PDF format
08/30/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
07/27/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format