Search icon

ESPANOLA LODGE #161 PHA INC. - Florida Company Profile

Company Details

Entity Name: ESPANOLA LODGE #161 PHA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N16000006681
FEI/EIN Number NOT APPLICABLE

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

Address: 114 ELM AVE, BUNNELL, FL, 32110
Mail Address: P.O. BOX 133, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS WILLIE President P.O. BOX 133, BUNNELL, FL, 32110
TUCKER THOMAS D Vice President P.O. BOX 133, BUNNELL, FL, 32110
JACKSON CARLOS Treasurer P.O. BOX 133, BUNNELL, FL, 32110
MYLES PETER Exec P.O. BOX 133, BUNNELL, FL, 32110
JENKINS ROGER Trustee P.O. BOX 2729, BUNNELL, FL, 32137
GIDDENS FRANK Trustee P.O. BOX 133, BUNNELL, FL, 32110
CHANEY ANDRE Agent 300 SHADY OAKS DR., PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-12-02 - -
CHANGE OF MAILING ADDRESS 2019-12-02 114 ELM AVE, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2019-12-02 CHANEY, ANDRE -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 300 SHADY OAKS DR., 205, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-12-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-09-02
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State