Search icon

KNIGHTS OF COLUMBUS COUNCIL 7968, CORP - Florida Company Profile

Company Details

Entity Name: KNIGHTS OF COLUMBUS COUNCIL 7968, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2009 (16 years ago)
Date of dissolution: 23 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: N09000003995
FEI/EIN Number 592164832

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

Address: 701 E JAMES LEE BLVD., CRESTVIEW, FL, 32539
Mail Address: 701 E JAMES LEE BLVD., CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESH DANIEL E GRAN 701 E JAMES LEE BLVD, CRESTVIEW, FL, 32539
PAZIENZA JAMES M FINA 701 E JAMES LEE BLVD, CRESTVIEW, FL, 32539
MASTERSON JOSEPH A Co 701 E JAMES LEE BLVD., CRESTVIEW, FL, 32539
MASTERSON JOSEPH A Treasurer 701 E JAMES LEE BLVD., CRESTVIEW, FL, 32539
Reese Michael Co 701 East James Lee Boulevard, Crestview, FL, 32539
Reese Michael Treasurer 701 East James Lee Boulevard, Crestview, FL, 32539
PIEDLOW Dale Co 701 East James Lee Boulevard, Crestview, FL, 32539
PIEDLOW Dale Treasurer 701 East James Lee Boulevard, Crestview, FL, 32539
Lesh Daniel E Agent 2390 CUMBERLAND WAY, CRESTVIEW, FL, 325364373

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 - -
REGISTERED AGENT NAME CHANGED 2023-06-17 Lesh, Daniel E -
REINSTATEMENT 2022-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 2390 CUMBERLAND WAY, CRESTVIEW, FL 32536-4373 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2023-06-17
REINSTATEMENT 2022-09-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State