Search icon

KINGS LODGE #48 INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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