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 |
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 |
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 | - | - |
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