Entity Name: | KINGS LODGE #48 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: | 22 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2015 (10 years ago) |
Document Number: | N02000003103 |
FEI/EIN Number |
24-4465359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 702 N 7TH STREET, HAINES CITY, FL, 33844, US |
Mail Address: | 702 N 7th St, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER EDDIE | Vice President | 14956 FAVERSHAM CIRCLE, ORLANDO, FL, 32826 |
BAKER GERALD R | Asst | 2662 US HWY 17-92 N, HAINES CITY, FL, 33844 |
BUTLER HOMER , | President | 404 AVE E. SE., WINTER HAVEN, FL, 33880 |
ROBERSON KELVIN | Officer | 2209 NAVEL CIRCLE, HAINES CITY, FL, 33844 |
HOWARD PHILLIP Sr. | Treasurer | 2711 ORCHID DR., HAINES CITY, FL, 33844 |
Lomax Karnel | Secretary | 1912 Suzanne Lane, Lakeland, FL, 33813 |
Butler Homer | Agent | 702 N.7th Street, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 702 N.7th Street, HAINES CITY, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-13 | Butler, Homer | - |
REINSTATEMENT | 2015-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-13 | - | - |
NAME CHANGE AMENDMENT | 2007-12-13 | KINGS LODGE #48 INC. | - |
CHANGE OF MAILING ADDRESS | 2007-12-13 | 702 N 7TH STREET, HAINES CITY, FL 33844 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State