Entity Name: | PALMA VISTA LODGE NO. 205 FREE AND ACCEPTED MA SONS OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Non-Profit, Registration |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | C10042 |
FEI/EIN Number |
592694060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL, 32202, US |
Mail Address: | ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OERTEL CARL, JR. H | WMD | 4400 SW 64 CT., MIAMI, FL, 33155 |
WOODS GARVIN C | SWD | 14600 SW 287 ST., LEISURE CITY, FL, 33033 |
BUSBEY FRANK J | JWD | 25025 SW 202 AV., HOMESTEAD, FL, 33031 |
REISINGER CHARLES G | Treasurer | 14329 SW 142 ST., MIAMI, FL, 33186 |
REISINGER CHARLES G | Director | 14329 SW 142 ST., MIAMI, FL, 33186 |
HAAST MARK S | Secretary | 15610 SW 101 AV., MIAMI, FL, 33157 |
HAAST MARK S | Director | 15610 SW 101 AV., MIAMI, FL, 33157 |
SHEPPARD, ROY CONNOR | Agent | 220 OCEAN STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-08 | ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 1996-03-08 | ROY CONNOR SHEPPARD, 220 OCEAN ST, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 1995-03-22 | SHEPPARD, ROY CONNOR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-04-15 |
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1997-03-24 |
ANNUAL REPORT | 1996-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State