Entity Name: | RESPECTABLE LOGE PARFAITE HARMONIE 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: | 13 Feb 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jan 2011 (14 years ago) |
Document Number: | N06000001578 |
FEI/EIN Number |
412207695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 S.KIRKMAN RD, ORLANDO, FL, 32811, US |
Mail Address: | 15. SOUTH KIRKMAN RD, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Desir Marc | Secretary | 314 Casa Verano lane, Davenport, FL, 33897 |
Mertilus sainberne | Treasurer | 15. SOUTH KIRKMAN RD, ORLANDO, FL, 32811 |
CELESTE ARNOLD Preside | Vice President | 1555 Royal circle, Apopka, FL, 32703 |
vice president | Agent | 1555 ROYAL CIRCLE, APOPKA, FL, 32703 |
Sejour Reginal Preside | President | 333 Cimarron ct, Poinciana, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-20 | 15 S.KIRKMAN RD, ORLANDO, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 15 S.KIRKMAN RD, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | vice president | - |
NAME CHANGE AMENDMENT | 2011-01-26 | RESECTABLE LOGE PARFAITE HARMONIE INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-02 | 1555 ROYAL CIRCLE, APOPKA, FL 32703 | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State