Search icon

"BLACK KNIGHTS" INC. - Florida Company Profile

Company Details

Entity Name: "BLACK KNIGHTS" 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: 07 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: N25250
FEI/EIN Number 640747181

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

Address: 119 Victorian Lane, Jupiter, FL, 33458, US
Mail Address: 2918 Anatole Ct., Garland, TX, 75043-1501, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANDOFF RICHARD J President 119 VICTORIAN LANE, JUPITER, FL, 33458
CAVASIN AL Chairman 13997 CORNELL ROAD, CONCORD, MI, 49237
CAVASIN AL Treasurer 13997 CORNELL ROAD, CONCORD, MI, 49237
ROBERTSON JOHN Vice President 264 HACKBERRY ROAD, GALESBURG, IL, 61401
ALCALA ROY Administrator 301 RIDGE STREET, ARLINGTON, MA, 02474
ALCALA ROY Treasurer 301 RIDGE STREET, ARLINGTON, MA, 02474
ALCALA ROY Secretary 301 RIDGE STREET, ARLINGTON, MA, 02474
DENNIS CRAIG J B 245 NW FIR AVE., REDMOND, OR, 97756
DENNIS CRAIG J Treasurer 245 NW FIR AVE., REDMOND, OR, 97756
WANDOFF RICHARD J Agent 119 VICTORIAN LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-04 119 Victorian Lane, Jupiter, FL 33458 -
AMENDMENT 2022-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 119 Victorian Lane, Jupiter, FL 33458 -
AMENDMENT 2017-08-24 - -
AMENDMENT 2015-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 119 VICTORIAN LANE, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2009-04-16 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 WANDOFF, RICHARD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-04
Amendment 2022-03-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
Amendment 2017-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State