Search icon

MASONIC DESCENDANTS OF THE PYRAMIDS, INC. - Florida Company Profile

Company Details

Entity Name: MASONIC DESCENDANTS OF THE PYRAMIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N00000006296
FEI/EIN Number 263827529

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

Address: 570 E Campus Circle, Plantation, FL, 33312, US
Mail Address: 570 E Campus Circle, Plantation, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson George President 570 E Campus Circle, Plantation, FL, 33312
Fields Paul Vice President 521 Alabama Avenue, Fort Lauderdale, FL, 33312
Scruggs Joshua D Secretary 511 NW 33rd Ave, Fort Lauderdale, FL, 33311
Yates Kenneth Director 6872 W. Virginia Ave, Jacksonville, FL, 32209
Smith Alexander Director 569 Strathclyde CT, Apopka, FL, 32712
Johnson George Agent 570 E. Campus Circle, Plantation, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 570 E. Campus Circle, Plantation, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 570 E Campus Circle, Plantation, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-04-11 570 E Campus Circle, Plantation, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Johnson, George -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State