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 |
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 |
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. | - |
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