Search icon

BEACON OF MIAMI LODGE # 17 AND CHAPTER #14, INC. - Florida Company Profile

Company Details

Entity Name: BEACON OF MIAMI LODGE # 17 AND CHAPTER #14, 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: 09 Oct 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: 758087
FEI/EIN Number 592146662

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

Address: 284 NE 80TH TERR, MIAMI, FL, 33138
Mail Address: 26 NE 110 Street, Miami, FL, 33161, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wildman Mara Vice Chairman 232 N.W. 42nd. Avenue, Plantation, FL, 33317
Gillings Everald S SBC 14741 South River Dr., MIAMI, FL, 33167
Boothe Leonie Trustee 26 N.E. 110th. Street, N MIAMI BEACH, FL, 33138
McGriff Juliet Director 2465 Fletcher St., HOLLYWOOD, FL, 33020
Powell George Director 8245 NW 34 Avenue, Miami, FL, 33147
ANDERSON BERRIS Agent 15600 NE 14TH AVE., NORTH MIAMI BEACH, FL, 33162
Thompson Owen Treasurer 1255 N.W. 179th. Terrace, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 284 NE 80TH TERR, MIAMI, FL 33138 -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-21 - -
REGISTERED AGENT NAME CHANGED 2018-04-21 ANDERSON, BERRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 15600 NE 14TH AVE., NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-10-08 284 NE 80TH TERR, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-02-14
REINSTATEMENT 2018-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2013-06-03
ANNUAL REPORT 2012-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State