Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VERO BEACH ITALIAN-AMERICAN CIVIC ASSOCIATION

Filing Information
736785 59-1665741 08/10/1976 FL ACTIVE AMENDMENT 06/20/2013 NONE
Principal Address
1600 25TH STREET
VERO BEACH, FL 32960

Changed: 04/28/1993
Mailing Address
1600 25TH STREET
VERO BEACH, FL 32960

Changed: 04/28/1993
Registered Agent Name & Address DiGeorge, John D, Jr.
1600 25th Street
Vero Beach, FL 32958

Name Changed: 04/02/2024

Address Changed: 04/02/2024
Officer/Director Detail Name & Address

Title PRESIDENT

DiGeorge, John, Jr.
1600 25TH STREET
VERO BEACH, FL 32960

Title VICE-PRESIDENT

Zinni, Nick
1600 25TH STREET
VERO BEACH, FL 32960

Title FINANCIAL SECRETARY

CROSBY, NANCY
1600 25TH STREET
VERO BEACH, FL 32960

Title RECORDING SECRETARY

Curtis, Nina
1600 25TH STREET
VERO BEACH, FL 32960

Title DIRECTOR

PENQUE, MARYANN
1600 25TH STREET
VERO BEACH, FL 32960

Title DIRECTOR

NOVELLI, CARLOS
1600 25TH STREET
VERO BEACH, FL 32960

Title DIRECTOR

ATTIO, ERIC
1600 25TH STREET
VERO BEACH, FL 32960

Title DIRECTOR

ANDOLA, ANTHONY
1600 25TH STREET
VERO BEACH, FL 32960

Title Treasurer

DAVIA, MARK
1600 25TH STREET
VERO BEACH, FL 32960

Title Director

Aversa, Anthony
1600 25TH STREET
VERO BEACH, FL 32960

Annual Reports
Report YearFiled Date
2023 03/08/2023
2024 02/06/2024
2024 04/02/2024

Document Images
04/02/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
06/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
08/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/14/2018 -- ANNUAL REPORT View image in PDF format
09/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
06/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
05/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- Amendment View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
05/23/2011 -- Reg. Agent Change View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
10/01/2010 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
07/09/2009 -- ANNUAL REPORT View image in PDF format
04/05/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
08/10/2007 -- ANNUAL REPORT View image in PDF format
11/13/2006 -- REINSTATEMENT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- REINSTATEMENT View image in PDF format