Search icon

NEW PROVIDENCE LODGE 365, INC. - Florida Company Profile

Company Details

Entity Name: NEW PROVIDENCE LODGE 365, 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: 08 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: N07000007841
FEI/EIN Number 260784458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1937 NW 65th Street, MIAMI, FL, 33147, US
Mail Address: 1937 NW 65th Street, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sherman Bullard W President 1937 NW 65th Street, MIAMI, FL, 33147
Tracy Yalledy Secretary 941 NW 3 AVENUE, MIAMI, FL, 33101
Stanley Lamarre Treasurer 1020 NW 145 STREET, MIAMI, FL, 33168
EARL NIXON Vice President 727 NW 46 STREET, MIAMI, FL, 33127
Bullard Sherman Agent 1937 NW 65th Street, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006105 WILLARD HART COUNCIL 365 EXPIRED 2016-01-15 2021-12-31 - 1937 NW 65 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 Bullard, Sherman -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 1937 NW 65th Street, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 1937 NW 65th Street, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-04-03 1937 NW 65th Street, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State