Entity Name: | PYRAMID CLUB, 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: | 09 Oct 1974 (51 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 704631 |
FEI/EIN Number |
237218179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2047 WEST SOUTH STREET, ORLANDO, FL, 32805, US |
Mail Address: | 2047 WEST SOUTH STREET, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLARD FANNIE | President | 2047 WEST SOUTH STREET, ORLANDO, FL, 32805 |
BRADWELL ELIZABETH | FS | 4634 STARGELL PLACE, ORLANDO, FL, 32811 |
KING CHERYL B | Vice President | 6585 WHIRLAWAY CIRCLE, ORLANDO, FL, 32818 |
WATSON BETTY | Director | 4704 ALHAM ST, ORLANDO, FL, 32811 |
BENJAMIN JULIA | Treasurer | 2275 MENOMONEE COURT, ORLANDO, FL, 32818 |
SMITH LESSIE | RSEC | 1032 W. JEFFERSON STREET, APT. # 1, ORLANDO, FL, 32805 |
SIPLIN GARY | Agent | 5020 SILVER STAR ROAD, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-18 | 2047 WEST SOUTH STREET, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2006-10-18 | 2047 WEST SOUTH STREET, ORLANDO, FL 32805 | - |
REINSTATEMENT | 2006-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-31 | 5020 SILVER STAR ROAD, ORLANDO, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2002-12-31 | SIPLIN, GARY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-03-21 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-10-18 |
REINSTATEMENT | 2006-10-08 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-05-14 |
ANNUAL REPORT | 2002-12-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State