Entity Name: | PARKLAND F.O.P. LODGE 110, 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: | 13 Oct 1988 (37 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N28859 |
FEI/EIN Number |
650236124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5433 W. HILLBORO BLVD, 147, POMPANO BEACH, FL, 33067 |
Mail Address: | 5433 W. HILLBORO BLVD, 147, POMPANO BEACH, FL, 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN GARY | President | 5933 W HILLSBORO BLVD 142, PARKLAND, FL, 33067 |
BROWN GARY | Director | 5933 W HILLSBORO BLVD 142, PARKLAND, FL, 33067 |
SMITH JEFF | Vice President | 5933 W. HILLSBORO BLVD 142, PARKLAND, FL, 33067 |
ROSSI CHRIS | Secretary | 5933 W HILLSBORO BLVD 142, PARKLAND, FL, 33067 |
COSTILLO LOPEZ | Treasurer | 5933 W. HILLSBORO BLVD, PARKLAND, FL, 33067 |
KHALEEN PHILLIP | Director | 5933 W. HILLSBORO BLVD 142, PARKLAND, FL, 33067 |
BROWN GARY R | Agent | 9602 NW 73 ST, FORT LAUDERDALE, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-24 | 5433 W. HILLBORO BLVD, 147, POMPANO BEACH, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-24 | 9602 NW 73 ST, FORT LAUDERDALE, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2003-04-24 | 5433 W. HILLBORO BLVD, 147, POMPANO BEACH, FL 33067 | - |
REINSTATEMENT | 2001-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-09-18 | BROWN, GARY R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-08-04 |
ANNUAL REPORT | 2001-09-18 |
REINSTATEMENT | 1997-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State