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 |
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 |
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 | - |
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