Entity Name: | CELERY CITY LODGE #542, INC. |
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: | 16 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2019 (6 years ago) |
Document Number: | N20193 |
FEI/EIN Number |
591540911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 619 CYPRESS AVENUE, SANFORD, FL, 32771 |
Mail Address: | 619 CYPRESS AVENUE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson Willie | Director | 2541 Georgia Ave., Sanford, FL, 32771 |
Scott Bruce A | Secretary | 900 E Airport Blvd, Sanford, FL, 32771 |
Pritchard Tony | Treasurer | 2822 Fayson Circle, Deltona, FL, 32738 |
Cummings Roosevelt | President | 1606 E. 20th Street, Sanford, FL, 32771 |
Pendleton Oscar | Agent | 2425 Marshal Ave., Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 2425 Marshal Ave., Sanford, FL 32771 | - |
REINSTATEMENT | 2019-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-27 | Pendleton, Oscar | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000189917 | TERMINATED | 1000000019060 | 06007 1352 | 2005-11-22 | 2010-12-14 | $ 1,912.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-04-27 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State