Search icon

WILEY WRIGHT MILITARY LODGE NO. 705, P.H.A. MASONS, INC. - Florida Company Profile

Company Details

Entity Name: WILEY WRIGHT MILITARY LODGE NO. 705, P.H.A. MASONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 1987 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N23106
FEI/EIN Number 65-0104764

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

Address: 26249 S.W 167terr, Princeton, FL, 33032, US
Mail Address: PO BOX 32008, PRINCETON, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deloach Eric n President P.O Box 32008, Princeton, FL, 33032
Deloach Eric n Director P.O Box 32008, Princeton, FL, 33032
LAZIER THEODORE Trustee 25856 SW 132CT, MIAMI, FL, 33032
GORDAN THEODORWILLIE Secretary 27701 SW 167TH AVE, HOMESTEAD, FL, 33031
GORDAN THEODORWILLIE W 27701 SW 167TH AVE, HOMESTEAD, FL, 33031
McROBERTS HENRY JR 978 NE 29TH TERR, HOMESTEAD, FL, 33033
McROBERTS HENRY W 978 NE 29TH TERR, HOMESTEAD, FL, 33033
WILLIAMS SHERBERT Trustee 28623 SW 122 PL, PRINCETON, FL, 33032
COLLEY CLIFFORD n Trustee 15920 SW 102 AVE, MIAMI, FL, 33157
JORDAN AMOS Agent 14715 SW 107 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 26249 S.W 167terr, Princeton, FL 33032 -
REGISTERED AGENT NAME CHANGED 2006-04-18 JORDAN, AMOS -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 14715 SW 107 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2002-05-21 26249 S.W 167terr, Princeton, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State