Search icon

BLUE KNIGHTS - FLORIDA CHAPTER XXII, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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