Search icon

SAINT ANDREWS GRAND LODGE, YORK MASON, INC. - Florida Company Profile

Company Details

Entity Name: SAINT ANDREWS GRAND LODGE, YORK MASON, 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: 06 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jul 2017 (8 years ago)
Document Number: N21911
FEI/EIN Number 650080635

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

Address: 15720 N.W. 28th ct., MIAMI GARDENS, FL, 33054, US
Mail Address: 15720 N.W, 28th ct., Miami Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Gareth General Manager 15720 N.W. 28th ct., MIAMI GARDENS, FL, 33054
Phills Allen General Partner 15720 N.W, 28th ct., Miami Gardens, FL, 33054
Phills Allen Secretary 15720 N.W, 28th ct., Miami Gardens, FL, 33054
Adams Lafayette General Partner 15720 N.W, 28th ct., Miami Gardens, FL, 33054
Adams Lafayette Treasurer 15720 N.W, 28th ct., Miami Gardens, FL, 33054
Smith Gareth GM Agent 15720 N.W. 28th ct., MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 15720 N.W. 28th ct., MIAMI GARDENS, FL 33054 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Smith, Gareth, GM -
CHANGE OF MAILING ADDRESS 2024-05-01 15720 N.W. 28th ct., MIAMI GARDENS, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 15720 N.W. 28th ct., MIAMI GARDENS, FL 33054 -
REINSTATEMENT 2017-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-28 - -
CANCEL ADM DISS/REV 2007-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2001-09-10 SAINT ANDREWS GRAND LODGE, YORK MASON, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-01
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-07-04
Amendment 2009-09-28
ANNUAL REPORT 2009-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State