Entity Name: | CASSELBERRY FOP LODGE 178, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | N15000009927 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 115 Wilshire Blvd., Fern Park, FL, 32730, US |
Mail Address: | 115 Wilshire Blvd., Fern Park, FL, 32730, US |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips Ronald | Agent | 115 Wilshire Blvd., Fern Park, FL, 32730 |
Name | Role | Address |
---|---|---|
Phillips Ronald | President | 115 Wilshire Blvd., Fern Park, FL, 32730 |
Name | Role | Address |
---|---|---|
Ciraco Justin | Vice President | 115 Wilshire Blvd., Fern Park, FL, 32730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 115 Wilshire Blvd., Fern Park, FL 32730 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 115 Wilshire Blvd., Fern Park, FL 32730 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 115 Wilshire Blvd., Fern Park, FL 32730 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | Phillips, Ronald | No data |
REINSTATEMENT | 2018-03-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-20 |
REINSTATEMENT | 2018-03-29 |
Domestic Non-Profit | 2015-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State