Entity Name: | PRIDE OF SAINT LUCIE LODGE #1189, IBPOE OF W, 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: | 06 Aug 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Nov 2024 (3 months ago) |
Document Number: | 733504 |
FEI/EIN Number |
591442836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2408 Avenue M, FORT PIERCE, FL, 34950, US |
Mail Address: | P.O. BOX 1834, FORT PIERCE, FL, 34954, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aaron Dan | Exal | 2408 Avenue M, FORT PIERCE, FL, 34950 |
Bolden Lorenzo | Lead | 2408 Avenue M, FORT PIERCE, FL, 34950 |
Plummer Archie | Loya | 110 N 21st ST, FT PIERCE, FL, 34950 |
Harrison Frank | Secretary | 2408 Avenue M, FORT PIERCE, FL, 34950 |
Dickerson James | Treasurer | 2408 Avenue M, FORT PIERCE, FL, 34950 |
HARRISON FRANK | Agent | 2206 JO HAYWARD DRIVE, FORT PIERCE, FL, 34946 |
Ferguson Craig | Lect | 2408 Avenue M, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-26 | 2206 JO HAYWARD DRIVE, FORT PIERCE, FL 34946 | - |
AMENDMENT | 2024-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | HARRISON, FRANK | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-28 | 2408 Avenue M, FORT PIERCE, FL 34950 | - |
REINSTATEMENT | 2019-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-07-11 | 2408 Avenue M, FORT PIERCE, FL 34950 | - |
CANCEL ADM DISS/REV | 2006-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1997-06-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHEKIRRAYAH EVERETT, Appellant(s) v. PRIDE OF SAINT LUCIE LODGE #1189, IBPOE OF W, INC., Appellee(s). | 4D2024-1783 | 2024-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Shekirrayah Everett |
Role | Appellant |
Status | Active |
Representations | Arnold Stone Gaines, Debra S. Nolan |
Name | PRIDE OF SAINT LUCIE LODGE #1189, IBPOE OF W, INC. |
Role | Appellee |
Status | Active |
Representations | Bryan Joseph Dyer, Thomas Anthony Valdez, Megan Gisclar Colter |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-25 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order |
Docket Date | 2024-08-02 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
Docket Date | 2024-08-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-08-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-08-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's August 2, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. |
View | View File |
Docket Date | 2024-08-03 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORDERED that Appellant's August 1, 2024 motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-08-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid - $300 |
View | View File |
Docket Date | 2024-08-01 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter |
View | View File |
Docket Date | 2024-08-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-07-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
View | View File |
Name | Date |
---|---|
Amendment | 2024-11-26 |
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-23 |
REINSTATEMENT | 2019-07-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State