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 |
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 |
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 | - | - |
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