Search icon

KNIGHTS OF COLUMBUS FR. LAWRENCE J. FLYNN COUNCIL NO. 4772, INC.

Company Details

Entity Name: KNIGHTS OF COLUMBUS FR. LAWRENCE J. FLYNN COUNCIL NO. 4772, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: N12000008323
FEI/EIN Number 59-1096818
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

Agent

Name Role Address
De La Hoz Ernesto M Agent 782 NW 42 Ave, Miami, FL, 33126

Vice President

Name Role Address
Martelly Ralph Vice President 17819 NW 66 CT Cir, Hialeah, FL, 33015

Treasurer

Name Role Address
Prats John Treasurer 19062 NW 79 Ct, Miami, FL, 33015

FINA

Name Role Address
Campos David FINA 6914 Bottle Brush Dr, Miami Lakes, FL, 33014

President

Name Role Address
Talavera Alfred President 17819 NW 66 Ct Circle, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 17819 NW 66 CT Cir, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2023-01-12 17819 NW 66 CT Cir, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 782 NW 42 Ave, 441, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2022-02-03 De La Hoz, Ernesto M No data
REINSTATEMENT 2016-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State