Search icon

MIAMI PRIORY KNIGHT YORK CROSS OF HONOR CORP - Florida Company Profile

Company Details

Entity Name: MIAMI PRIORY KNIGHT YORK CROSS OF HONOR CORP
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: 02 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: N19000003599
FEI/EIN Number 23-7532652

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

Address: 210 Anna Maria Way NE, Lake Placid, FL, 33852, US
Mail Address: PO Box 720, Lake Placid, FL, 33862, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donohoo John President 735 Northwest 73rd Terrace, Margate, FL, 33063
St John Robert C Vice President 3704 Kantrel Point, Valrico, FL, 33596
Steele Steven Q Secretary 210 Anna Maria Way NE, Lake Placid, FL, 33852
Steele Steven Q Agent 210 Anna Maria Way NE, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 735 NW 73rd Terrace, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 735 NW 73rd Terrace, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2025-02-09 735 NW 73rd Terrace, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2025-02-09 Donohoo, John, Secretary/Registrar -
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 210 Anna Maria Way NE, Lake Placid, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 210 Anna Maria Way NE, Lake Placid, FL 33852 -
REINSTATEMENT 2022-11-03 - -
CHANGE OF MAILING ADDRESS 2022-11-03 210 Anna Maria Way NE, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2022-11-03 Steele, Steven Q -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2020-03-11
Domestic Non-Profit 2019-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State