Entity Name: | LOGE MIXTE LA SAGESSE DE SALOMON #21 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Feb 2021 (4 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 20 Sep 2021 (3 years ago) |
Document Number: | N21000001359 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3627A NW 31 Ave, OAKLAND PARK, FL, 33309, US |
Mail Address: | 3627A NW 31 Ave, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS GIVENS | Agent | 1749 Cove Lake Rd, North Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
Francois Judith | Vice President | 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
FRANCOIS GIVENS | President | 2800 W OAKLAND PARK BLVD SUITE 206B, OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
Oswald Darlyne | Secretary | 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
Dujour Dotty | Asst | 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
Michel Castan | Treasurer | 1825 SW 44th Ave, Fort Lauderdale, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 3627A NW 31 Ave, OAKLAND PARK, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3627A NW 31 Ave, OAKLAND PARK, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1749 Cove Lake Rd, North Lauderdale, FL 33068 | No data |
RESTATED ARTICLES | 2021-09-20 | No data | No data |
NAME CHANGE AMENDMENT | 2021-03-05 | LOGE MIXTE LA SAGESSE DE SALOMON #21 INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-01 |
Restated Articles | 2021-09-20 |
Name Change | 2021-03-05 |
Domestic Non-Profit | 2021-02-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State