Search icon

ATLANTIC COAST LODGE #466 F. AND A.M. INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST LODGE #466 F. AND A.M. 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: 16 Nov 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: 719691
FEI/EIN Number 592722370

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

Address: 1255 NW 90TH STREET, MIAMI, FL, 33147, US
Mail Address: 1255 NW 90TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Lorenzo Secretary 778 N.W. 52nd Street, Miami, FL, 33127
Graves Jaime F Wish 18000 N.W. 68th Avenue, Hialeah, FL, 33015
Collins Walter Treasurer 1255 NW 90 Street, Miami, FL, 33147
Seay Freddell Trustee 1275 N.W. 90th Street, Miami, FL, 33147
COLLINS WALTER Agent 1255 NW 90TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 1255 NW 90TH STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2012-02-28 1255 NW 90TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2012-02-28 COLLINS, WALTER -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 1255 NW 90TH STREET, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State