Search icon

KNIGHTS OF COLUMBUS 5643 BUILDING ASSOCIATION INCORPORATED OF LAKE WALES, FLORIDA - Florida Company Profile

Company Details

Entity Name: KNIGHTS OF COLUMBUS 5643 BUILDING ASSOCIATION INCORPORATED OF LAKE WALES, FLORIDA
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: 06 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (30 years ago)
Document Number: 729557
FEI/EIN Number NOT APPLICABLE

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

Address: 646 9TH ST. SOUTH, LAKE WALES, FL, 33853-4908
Mail Address: 646 9TH ST. SOUTH, LAKE WALES, FL, 33853-4908
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRONDIN GARY Treasurer 1043 ST ANNE SHRINE RD, LAKE WALES, FL, 33898
GRONDIN GARY Director 1043 ST ANNE SHRINE RD, LAKE WALES, FL, 33898
KENNEDY CLIFFORD GSD Secretary 526 S. 8th ST., LAKE WALES, FL, 33853
KENNEDY CLIFFORD GSD Director 526 S. 8th ST., LAKE WALES, FL, 33853
MCKEON MARK D Vice President 1327 SEMINOLE RD, BABSON PARK, FL
MCKEON MARK D Director 1327 SEMINOLE RD, BABSON PARK, FL
OLEARY KEVIN HPR President 3718 BLACK JACK CT, LAKE WALES, FL, 33898
GRONDIN GARY C Agent 646 9TH ST. SOUTH, LAKE WALES, FL, 338534908
SMITH, RICHARD Treasurer 1043 ST. ANNE SHRINE, LAKE WALES, FL, 33898
SMITH, RICHARD Director 1043 ST. ANNE SHRINE, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 GRONDIN, GARY C -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 646 9TH ST. SOUTH, LAKE WALES, FL 33853-4908 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 646 9TH ST. SOUTH, LAKE WALES, FL 33853-4908 -
CHANGE OF MAILING ADDRESS 2003-03-31 646 9TH ST. SOUTH, LAKE WALES, FL 33853-4908 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State