Search icon

KNIGHTS OF COLUMBUS FR. LAWRENCE J. FLYNN COUNCIL NO. 4772, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHTS OF COLUMBUS FR. LAWRENCE J. FLYNN COUNCIL NO. 4772, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: N12000008323
FEI/EIN Number 59-1096818

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17819 NW 66 CT Cir, Hialeah, FL, 33015, US
Mail Address: 17819 NW 66 CT Cir, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Talavera Alfred President 17819 NW 66 Ct Circle, Hialeah, FL, 33015
Martelly Ralph Vice President 17819 NW 66 CT Cir, Hialeah, FL, 33015
Prats John Treasurer 19062 NW 79 Ct, Miami, FL, 33015
Campos David FINA 6914 Bottle Brush Dr, Miami Lakes, FL, 33014
De La Hoz Ernesto M Agent 782 NW 42 Ave, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 17819 NW 66 CT Cir, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-01-12 17819 NW 66 CT Cir, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 782 NW 42 Ave, 441, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-02-03 De La Hoz, Ernesto M -
REINSTATEMENT 2016-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-07-30
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-09-15
REINSTATEMENT 2016-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State