Entity Name: | BLUE KNIGHTS - FLORIDA CHAPTER XXII, 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: | 21 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2022 (3 years ago) |
Document Number: | N07000006202 |
FEI/EIN Number |
26-0459771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 351311, PALM COAST, FL, 32135, US |
Address: | 60 Ebb Tide Drive, Palm Coast, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moyer George HIII | President | 60 Ebb Tide Drive, Palm Coast, FL, 32164 |
Pettigano Lawrence H | Treasurer | 93 Fenimore Lane, Palm Coast, FL, 32137 |
Dombek Karol A | Secretary | 55 Ulysses Trail, Palm Coast, FL, 32164 |
Moyer George HIII | Agent | 60 Ebb Tide Drive, Palm Coast, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Moyer, George H, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 60 Ebb Tide Drive, Palm Coast, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 60 Ebb Tide Drive, Palm Coast, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-17 | Polidore, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-17 | 41 Woodworth Dr, Palm Coast, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-17 | 41 Woodworth Dr, Palm Coast, FL 32164 | - |
REINSTATEMENT | 2022-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 41 Woodworth Dr, Palm Coast, FL 32164 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-07-24 |
AMENDED ANNUAL REPORT | 2022-12-17 |
REINSTATEMENT | 2022-07-14 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State