Search icon

CELERY CITY LODGE #542, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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