Search icon

ORDER OF ST. JOHN OF JERUSALEM, KNIGHTS HOSPITALLER OF FLORIDA INC.

Company Details

Entity Name: ORDER OF ST. JOHN OF JERUSALEM, KNIGHTS HOSPITALLER OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2011 (14 years ago)
Document Number: N10000009466
FEI/EIN Number 273684638
Address: Care Of: Day Pitney, 4855 Technology Way, BOCA RATON, FL, 33431-3347, US
Mail Address: Care Of: Day Pitney, 4855 Technology Way, BOCA RATON, FL, 33431-3347, US
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL ISABELLE K Agent 1771 Sabal Palm Drive, BOCA RATON, FL, 33432

President

Name Role Address
PAUL ISABELLE K President 1771 SABAL PALM DRIVE, BOCA RATON, FL, 33432

1st

Name Role Address
Marinov Martin 1st 4670 Leitner Dr., Coral Springs, FL, 33067

Secretary

Name Role Address
Mancari Joann Secretary 212 W. Key Palm Road, Boca Raton, FL, 33432

Treasurer

Name Role Address
Reino Mark Treasurer Care Of: Day Pitney, BOCA RATON, FL, 334313347

Trustee

Name Role Address
Rickard Nancy Trustee 1239 Coconut Rd., Boca Raton, FL, 33432
Frezza John K Trustee 212 W. Key Palm Road, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047802 KNIGHTS AND DAMES GALA EXPIRED 2017-05-02 2022-12-31 No data 1771 SABAL PALM DR, C/O ISABELLE K. PAUL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 Care Of: Day Pitney, 4855 Technology Way, 530, BOCA RATON, FL 33431-3347 No data
CHANGE OF MAILING ADDRESS 2022-02-20 Care Of: Day Pitney, 4855 Technology Way, 530, BOCA RATON, FL 33431-3347 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 PAUL, ISABELLE K No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1771 Sabal Palm Drive, BOCA RATON, FL 33432 No data
AMENDMENT 2011-06-02 No data No data
AMENDMENT 2011-01-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State