Entity Name: | MASONIC FAMILY OF MCDONALD LODGE #70, 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: | 05 Jun 2000 (25 years ago) |
Document Number: | N00000003831 |
FEI/EIN Number |
263159232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 Alabama Avenue, FORT LAUDERDALE-------------, FL, 33312, US |
Mail Address: | 521 Alabama Avenue, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Higgins Raymond | Vice President | 555 SW 20th ave, FORT LAUDERDALE, FL, 33312 |
Cunigan Vernon | Secretary | 1281 nw 29th terr, Lauderhill, FL, 33311 |
JORDAN MARK S | Treasurer | 3521 NW 26TH ST, LAUDERDALE LAKES, FL, 33311 |
Dennis Willie | JW | 2032 N.E. 54th Street, Pompano Beach, FL, 33064 |
Fields Paul | President | 521 Alabama ave, Fort Lauderdale, FL, 33312 |
Fields Paul | Agent | 521 Alabama ave, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 521 Alabama Avenue, FORT LAUDERDALE----------------------------------------------------------------------Lauderhill, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 521 Alabama Avenue, FORT LAUDERDALE----------------------------------------------------------------------Lauderhill, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Fields, Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 521 Alabama ave, Fort Lauderdale, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State