Entity Name: | KNIGHTS OF COLUMBUS, INC., PRINCE OF PEACE COUNCIL 8791 |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Sep 2010 (14 years ago) |
Document Number: | N10000008572 |
FEI/EIN Number | 592693146 |
Address: | 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US |
Mail Address: | 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCarthy John A | Agent | 3 Festiva at LionsPaw, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
McCarthy John A | Secretary | 3 Festiva at LionsPaw, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
Peterson David A | Treasurer | 1572 Birmingham Ave, Holly Hill, FL, 32117 |
Name | Role | Address |
---|---|---|
Nelson Eugene | President | 116 River Bluff Dr, Ormond Beach, FL, 321743833 |
Name | Role | Address |
---|---|---|
Abbott Michael | Vice President | PO Box 9323, Daytona Beach, FL, 321209323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-28 | McCarthy, John A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 3 Festiva at LionsPaw, Daytona Beach, FL 32124 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-08-22 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State