Search icon

ST. JAMES LODGE NO. 83, INC. - Florida Company Profile

Company Details

Entity Name: ST. JAMES LODGE NO. 83, 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 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: 766007
FEI/EIN Number NOT APPLICABLE

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

Address: 670 NW 22ND ROAD, FT.LAUDERDALE, FL, 33311
Mail Address: 670 NW 22ND ROAD, FT.LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MARY Treasurer 670 Northwest 22nd Road, Fort Lauderdale, FL, 33311
WILLIAMS BETTY B President 670 NW 22nd Road, FORT LAUDERDALE, FL, 33311
Williams Samuel Vice President 670 Northwest 22nd Road, Ft Lauderdale, FL, 33311
ROBINSON SHANDREA Recording Secretary 670 NW 22nd Road, Ft Lauderdale, FL, 33311
THOMAS MARY FS 670 NW 22nd Road, Ft Lauderdale, FL, 33311
WILLIAMS BETTY B Agent 560 SW 30TH AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-16 670 NW 22ND ROAD, FT.LAUDERDALE, FL 33311 -
REINSTATEMENT 2009-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 560 SW 30TH AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2009-10-09 WILLIAMS, BETTY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State