Search icon

LANDMARK LODGE #93, F.&A.M. INC.

Company Details

Entity Name: LANDMARK LODGE #93, F.&A.M. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: N02000003550
FEI/EIN Number 043671864
Address: 8521 Grand Aspen Way, Riverview, FL, 33578, US
Mail Address: P.O. BOX 45019, TAMPA, FL, 33677, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSON ANTHONY L Agent 8521 Grand Aspen Way, Riverview, FL, 33578

Secretary

Name Role Address
Garvin Tyler Secretary 6357 Twin Bridges Drive, Zephyrhills, FL, 33541

Treasurer

Name Role Address
Pearson Anthony Treasurer 8521 Grand Aspen Way, Riverview, FL, 33578

Director

Name Role Address
Bair Brandon Director 3847 Wildwood Court, Palm Harbor, FL, 34684
Banks Johnny Director 711 Lake Larch Drive, Lakeland, FL
Platts Tobias Director 7515 Leon Avenue, Tampa, FL, 33637

President

Name Role Address
HUNDLEY LARON President 6420 GONDOLA DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 8521 Grand Aspen Way, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 8521 Grand Aspen Way, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2023-02-20 PEARSON, ANTHONY L No data
CHANGE OF MAILING ADDRESS 2021-01-22 8521 Grand Aspen Way, Riverview, FL 33578 No data
REINSTATEMENT 2014-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State