Search icon

I F & A M MASONS JENKINS LODGE #512, INC

Company Details

Entity Name: I F & A M MASONS JENKINS LODGE #512, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N10000011509
FEI/EIN Number 27-3986377
Address: 4130 NW 52 AVE, LAUDERDALE LAKES, FL 33319
Mail Address: 4130 NW 52 AVE, LAUDERDALE LAKES, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS, STANLEY Agent 2951 NW 26 STREET, FORT LAUDERDALE, FL 33311

Past Master

Name Role Address
CHAMBERS, ROBBIE Past Master 4200 NW 3 AVE, #235 PLANATAION, FL 33317

Worshipful Master

Name Role Address
JENKINS, PHILLIP R Worshipful Master 4130 NW 52 AVE, LAUDERDALE LAKE, FL 33319

Senior Warden

Name Role Address
JACKSON, ABDUL Senior Warden ., ., FL

Recording Secretary

Name Role Address
LOCKHART, LAMALIN Recording Secretary ., ., FL

Treasurer

Name Role Address
Charlton, DARIUS Treasurer 423 NW 40TH CT, OAKLAND PARK, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 4130 NW 52 AVE, LAUDERDALE LAKES, FL 33319 No data
CHANGE OF MAILING ADDRESS 2021-09-17 4130 NW 52 AVE, LAUDERDALE LAKES, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 24 Jan 2025

Sources: Florida Department of State