Entity Name: | MELITA COMMANDERY NO. 35, KNIGHTS TEMPLAR |
Jurisdiction: | FLORIDA |
Filing Type: | Non-Profit, Registration |
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: | 16 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2022 (3 years ago) |
Document Number: | C93000000022 |
FEI/EIN Number |
650450746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 SE 1st Ave, Dania Beach, FL, 33004, US |
Mail Address: | 101 SE 1st Ave, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonet Harry | EC | 101 SE 1st Ave, Dania Beach, FL, 33004 |
Mirea Alex | General Partner | 101 SE 1st Ave, Dania Beach, FL, 33004 |
Ramirez Ramon | Treasurer | 101 SE 1st Ave, Dania Beach, FL, 33004 |
Paxinos Garry M | Receiver | 101 SE 1st Ave, Dania Beach, FL, 33004 |
Zitt Jonathan CG | CG | 101 SE 1st Ave, Danie Beach, FL, 33004 |
Garry Paxinos | Agent | 101 SE 1st Ave, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-12 | 101 SE 1st Ave, Dania Beach, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-12 | 101 SE 1st Ave, Dania Beach, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-12 | Garry, Paxinos | - |
CHANGE OF MAILING ADDRESS | 2018-12-12 | 101 SE 1st Ave, Dania Beach, FL 33004 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 1998-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-06-20 |
REINSTATEMENT | 2018-12-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State