Search icon

LOGE MIXTE LA SAGESSE DE SALOMON #21 INC

Company Details

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

Agent

Name Role Address
FRANCOIS GIVENS Agent 1749 Cove Lake Rd, North Lauderdale, FL, 33068

Vice President

Name Role Address
Francois Judith Vice President 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

President

Name Role Address
FRANCOIS GIVENS President 2800 W OAKLAND PARK BLVD SUITE 206B, OAKLAND PARK, FL, 33311

Secretary

Name Role Address
Oswald Darlyne Secretary 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Asst

Name Role Address
Dujour Dotty Asst 2121 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Treasurer

Name Role Address
Michel Castan Treasurer 1825 SW 44th Ave, Fort Lauderdale, FL, 33317

Events

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

Documents

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