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 |
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 |
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 | - |
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