Search icon

AMERICAN ASSOCIATION OF THE ORDER OF ST. LAZARUS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ASSOCIATION OF THE ORDER OF ST. LAZARUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1982 (42 years ago)
Document Number: 839640
FEI/EIN Number 237230009

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

Address: Mitchell L. Lathrop, 600 West Broadway, SAN DIEGO, CA, 92101-3357, US
Mail Address: Mitchell L. Lathrop, 600 West Broadway, SAN DIEGO, CA, 92101-3357, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BYRNES JOHN F President 1929 Caladium Place, Longwood, FL, 32750
BYRNES JOHN F Director 1929 Caladium Place, Longwood, FL, 32750
Schroder Jack S Secretary 11143 Big Canoe, Big Canoe, GA, 30143
Schroder Jack S Director 11143 Big Canoe, Big Canoe, GA, 30143
ST. VICTOR-DE PINHO JENNIFER S Treasurer 38 Peacable Street, Ridgefield, CT, 06877
ST. VICTOR-DE PINHO JENNIFER S Director 38 Peacable Street, Ridgefield, CT, 06877
Byrnes John F Agent 1929 Caladium Place, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 Byrnes, John F -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 1929 Caladium Place, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 Mitchell L. Lathrop, 600 West Broadway, Suite 500, SAN DIEGO, CA 92101-3357 -
CHANGE OF MAILING ADDRESS 2017-01-24 Mitchell L. Lathrop, 600 West Broadway, Suite 500, SAN DIEGO, CA 92101-3357 -
REINSTATEMENT 1982-11-04 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State