Search icon

THE GRAND LODGE KNIGHTS OF PYTHIAS, OF NORTH AMERICA, SOUTH AMERICA, EUROPE, ASIA, AFRICA AND AUSTRALIA, JURISDICTION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE GRAND LODGE KNIGHTS OF PYTHIAS, OF NORTH AMERICA, SOUTH AMERICA, EUROPE, ASIA, AFRICA AND AUSTRALIA, JURISDICTION OF FLORIDA, 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: 29 Apr 1969 (56 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Apr 2008 (17 years ago)
Document Number: 716458
FEI/EIN Number 590596850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1040 BROAD ST., JACKSONVILLE, FL, 32203
Mail Address: PO BOX 2021, JACKSONVILLE, FL, 32203, US
ZIP code: 32203
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spivey Michael GC General Counsel 7235 Richardson Rd., Jacksonville, FL, 32209
Bellamy Michael L GKR 1111 Woodland Dr, Tallahassee, FL, 32305
Gunn Henry G GME 4639 Hosford Hwy., Quincy, FL, 32353
Randolph Roosevelt GC GA 3029 Hawks Claw, Tallahassee, FL, 32312
Hogans James GVC 16987 NW 20th St., Blountstown, FL, 32424
RANDOLPH ROOSEVELT Agent 3065 HIGHLAND OAKS TERRACE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 1040 BROAD ST., JACKSONVILLE, FL 32203 -
CANCEL ADM DISS/REV 2008-04-10 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 RANDOLPH, ROOSEVELT -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 3065 HIGHLAND OAKS TERRACE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2006-01-12 - -
AMENDMENT 2006-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State