Search icon

GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS, INCORPORATED
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: 31 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: N07000008608
FEI/EIN Number 590321058

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

Address: 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Mail Address: 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNSTEIN ELLIOT Director 12650 S. W. 6TH STREET, PEMBROKE PINES, FL, 33027
MARGULIES IRVING Vice President 148 Somerset H, West Palm Beach, FL, 334172125
Cheskes Robert Vice President 8094 Florenza Drive, Boynton Beach, FL, 33472
NALICK JACK Vice President 2320 LUCAYA LA 01, COCONUT CREEK, FL, 33066
DUNBAR J. Vice President 7692 GRANVILLE DRIVE, Tamarac, FL, 33321
DUNBAR J. M Agent 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321
FREIMAN JOSEPH Vice President 7751 SOUTHAMPTON TERRACE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 7715 Southampton Terrace, 108, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 7715 Southampton Terrace, 108, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Rothfeld, Norman Scott -
CHANGE OF MAILING ADDRESS 2025-01-29 7715 Southampton Terrace, 108, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 7692 GRANVILLE DRIVE, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2021-12-01 DUNBAR, J. Michael -
AMENDMENT 2019-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 7692 GRANVILLE DRIVE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2018-08-06 7692 GRANVILLE DRIVE, TAMARAC, FL 33321 -
AMENDMENT 2018-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-02-19
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0321058 Association Unconditional Exemption 7692 GRANVILLE DR, TAMARAC, FL, 33321-8756 1974-11
In Care of Name % CHARLES BLUMKIN
Group Exemption Number 0000
Subsection Domestic Fraternal Societies and Associations
Affiliation Intermediate - This code is used if the organization is an intermediate organization (no group exemption) of a National, Regional or Geographic grouping of organizations (such as a state headquarters of a national organization).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes

Form 990-N (e-Postcard)

Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INCORPORATED
EIN 59-0321058
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Principal Officer's Name JACK NALICK
Principal Officer's Address 2320 LUCAYA LA 01, COCONUT CREEK, FL, 33066, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Principal Officer's Name MICHAEL DUNBAR
Principal Officer's Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Principal Officer's Name MICHAEL DUNBAR
Principal Officer's Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Principal Officer's Name MICHAEL DUNBAR
Principal Officer's Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Principal Officer's Name MICHAEL DUNBAR
Principal Officer's Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Principal Officer's Name MICHAEL DUNBAR
Principal Officer's Address 7692 GRANVILLE DRIVE, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9575 WELDON CIRCLE, TAMARAC, FL, 33321, US
Principal Officer's Name GRAND SECRETARY
Principal Officer's Address 9575 WELDON CIRCLEC-409, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9575 WELDON CIRCLE, TAMARAC, FL, 33321, US
Principal Officer's Name GRAND SECRETARY
Principal Officer's Address 9575 WELDON CIRCLEC-409, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9575 WELDON CIRCLE, TAMARAC, FL, 33321, US
Principal Officer's Name GRAND SECRETARY
Principal Officer's Address 9575 WELDON CIRCLEC-409, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9575 WELDON CIRCLE, TAMARAC, FL, 33321, US
Principal Officer's Name ALLAN FOGELMAN
Principal Officer's Address 9575 WELDON CIRCLE, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS INC
EIN 59-0321058
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9575 WELDON CIRCLE, TAMARAC, FL, 33321, US
Principal Officer's Name ALLAN FOGELMAN
Principal Officer's Address 9575 WELDON CIRCLE, TAMARAC, FL, 33321, US
Organization Name GRAND LODGE OF FLORIDA KNIGHTS OF PYTHIAS
EIN 59-0321058
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3613 W El Prado Blvd, Tampa, FL, 33629, US
Principal Officer's Name Francis Smith
Principal Officer's Address 3613 West El Prado Blvd, Tampa, FL, 33629, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State