Search icon

N.R. CHRISTINE W. HAYES GRAND CHAPTER, ORDER OF THE EASTERN STARS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: N.R. CHRISTINE W. HAYES GRAND CHAPTER, ORDER OF THE EASTERN STARS, INCORPORATED
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: 13 Nov 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2009 (16 years ago)
Document Number: N12038
FEI/EIN Number 237532369

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

Address: 16204 NW 20th Street, Pembroke Pines, FL, 33028, US
Mail Address: PO Box 823825, Pembroke Pines, FL, 33082, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinkney Khandia President PO Box 823825, Pembroke Pines, FL, 33082
Pittman Felicia Secretary 2835 NW 14TH STREET, FT LAUDERDALE, FL, 33311
Hicks Audrey Treasurer 1891 NW 114 Avenue, Coral Springs, FL, 33071
Pinkney Khandia Agent 16204 NW 20th Street, Pembroke Pines, FL, 33028
Willis Diedrea Vice President 704 E Floribraska Ave, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 16204 NW 20th Street, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 16204 NW 20th Street, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Pinkney, Khandia -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 16204 NW 20th Street, Pembroke Pines, FL 33028 -
NAME CHANGE AMENDMENT 2009-07-13 N.R. CHRISTINE W. HAYES GRAND CHAPTER, ORDER OF THE EASTERN STARS, INCORPORATED -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State