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 |
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 |
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 |
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 | - | - |
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