Search icon

PRIDE OF SAINT LUCIE LODGE #1189, IBPOE OF W, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA001584A

Parties

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

Documents

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