Search icon

KNIGHTS OF COLUMBUS #11410 COUNCIL CORP

Company Details

Entity Name: KNIGHTS OF COLUMBUS #11410 COUNCIL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Nov 2010 (14 years ago)
Document Number: N10000010561
FEI/EIN Number 33-1125305
Address: 701 N Hiatus Rd, PEMBROKE PINES, FL 33026
Mail Address: 701 N Hiatus Rd, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jimenez, Roger Agent 701 N. Hiatus Road, Pembroke Pines, FL 33026

Grand Knight

Name Role Address
Pena, Norton Grand Knight 701 N. HIATUS ROAD, PEMBROKE PINES, FL 33026

President)

Name Role Address
Pena, Norton President) 701 N. HIATUS ROAD, PEMBROKE PINES, FL 33026

FINANCIAL SECRETARY

Name Role Address
Jimenez, Roger FINANCIAL SECRETARY 701 N HIATUS ROAD, PEMBROKE PINES, FL 33026

Deputy Grand Knight

Name Role Address
Meyer, David Deputy Grand Knight 701 N Hiatus Road, Pembroke Pines, FL 33026

Vice President)

Name Role Address
Meyer, David Vice President) 701 N Hiatus Road, Pembroke Pines, FL 33026

Treasurer

Name Role Address
Dubay, Jerome Treasurer 701 HIATUS ROAD, PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 701 N Hiatus Rd, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2023-07-18 701 N Hiatus Rd, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2023-06-30 Jimenez, Roger No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 701 N. Hiatus Road, Pembroke Pines, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-06-30
AMENDED ANNUAL REPORT 2022-07-24
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-06-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State