Search icon

NEW PROVIDENCE LODGE 365, INC.

Company Details

Entity Name: NEW PROVIDENCE LODGE 365, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: N07000007841
FEI/EIN Number 260784458
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

Agent

Name Role Address
Bullard Sherman Agent 1937 NW 65th Street, MIAMI, FL, 33147

President

Name Role Address
Sherman Bullard W President 1937 NW 65th Street, MIAMI, FL, 33147

Secretary

Name Role Address
Tracy Yalledy Secretary 941 NW 3 AVENUE, MIAMI, FL, 33101

Treasurer

Name Role Address
Stanley Lamarre Treasurer 1020 NW 145 STREET, MIAMI, FL, 33168

Vice President

Name Role Address
EARL NIXON Vice President 727 NW 46 STREET, MIAMI, FL, 33127

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 No data 1937 NW 65 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-28 Bullard, Sherman No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 1937 NW 65th Street, MIAMI, FL 33147 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 1937 NW 65th Street, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2016-04-03 1937 NW 65th Street, MIAMI, FL 33147 No data
CANCEL ADM DISS/REV 2008-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State