Search icon

LAKELAND COMMANDERY NO.21, KNIGHT TEMPLARS, INC.

Company Details

Entity Name: LAKELAND COMMANDERY NO.21, KNIGHT TEMPLARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2004 (21 years ago)
Document Number: N04000003870
FEI/EIN Number 591811052
Address: 1106 EAST MAIN STREET, LAKELAND, FL, 33801
Mail Address: 905 James Trail, Lake Alfred, FL, 33850, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Dreadin Conrad P Agent 905 James Trail, Lake Alfred, FL, 33850

President

Name Role Address
Dreadin Conrad P President 905 James Trail, Lake Alfred, FL, 33850

Director

Name Role Address
Dreadin Conrad P Director 905 James Trail, Lake Alfred, FL, 33850
Witt Roy R Director 3161 Fort Socrum Village Blvd, LAKELAND, FL, 33810
WYLLIE WILLIAM Director 1204 CLEVELAND HIGHTS BLVD, LAKELAND, FL, 33803
ELLIS JOHN Director 2328 HOLLINGSWORTH HILL AVE., LAKELAND, FL, 33803

Secretary

Name Role Address
Witt Roy R Secretary 3161 Fort Socrum Village Blvd, LAKELAND, FL, 33810

Vice President

Name Role Address
WYLLIE WILLIAM Vice President 1204 CLEVELAND HIGHTS BLVD, LAKELAND, FL, 33803

Treasurer

Name Role Address
ELLIS JOHN Treasurer 2328 HOLLINGSWORTH HILL AVE., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-17 1106 EAST MAIN STREET, LAKELAND, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2022-03-17 Dreadin, Conrad Pearce No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 905 James Trail, Lake Alfred, FL 33850 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 1106 EAST MAIN STREET, LAKELAND, FL 33801 No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State