Search icon

BEACON OF MIAMI LODGE # 17 AND CHAPTER #14, INC.

Company Details

Entity Name: BEACON OF MIAMI LODGE # 17 AND CHAPTER #14, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: 758087
FEI/EIN Number 59-2146662
Address: 284 NE 80TH TERR, MIAMI, FL 33138
Mail Address: 26 NE 110 Street, Miami, FL 33161
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, BERRIS Agent 15600 NE 14TH AVE., NORTH MIAMI BEACH, FL 33162

Vice Chairman

Name Role Address
Wildman, Mara Vice Chairman 232 N.W. 42nd. Avenue, Plantation, FL 33317

Treasurer

Name Role Address
Thompson, Owen Treasurer 1255 N.W. 179th. Terrace, MIAMI GARDENS, FL 33169

SBC

Name Role Address
Gillings, Everald S SBC 14741 South River Dr., MIAMI, FL 33167

Trustee

Name Role Address
Boothe, Leonie Trustee 26 N.E. 110th. Street, N MIAMI BEACH, FL 33138

Director

Name Role Address
McGriff, Juliet Director 2465 Fletcher St., HOLLYWOOD, FL 33020
Powell, George A Director 8245 NW 34 Avenue, Miami, FL 33147

Chairperson

Name Role Address
Eathel, Dorsett Chairperson 2338 NW 94 Street, Miami, FL 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 284 NE 80TH TERR, MIAMI, FL 33138 No data
REINSTATEMENT 2020-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-21 ANDERSON, BERRIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 15600 NE 14TH AVE., NORTH MIAMI BEACH, FL 33162 No data
REINSTATEMENT 1996-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-10-08 284 NE 80TH TERR, MIAMI, FL 33138 No data

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: 05 Feb 2025

Sources: Florida Department of State