Entity Name: | FLORIDA DISTRICT GRAND LODGE NO. I, 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: | 12 Jan 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Sep 2008 (17 years ago) |
Document Number: | N96000000283 |
FEI/EIN Number |
593360058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 284 NE 80TH TERRACE, MIAMI, FL, 33138 |
Mail Address: | 11038 N. W. 46th Drive, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aitcheson Michael | Director | 114 Osprey Circle, Lantana, FL, 33462 |
MORGAN ARTHUR | Director | 6822 Gadwall Lane, Orange, FL, 32810 |
CALDERON RUNOFER A | Director | 11038 N. W. 46th Drive, CORAL SPRINGS, FL, 33076 |
Brown Lionel | Director | 2701 North Pine Island Road., Sunrise, FL, 33322 |
BAILEY PATRICK | Director | 7295 NW 53RD STREET, LAUDERHILL, FL, 33319 |
REID WESLEY | Trustee | 818 MARY STREET, WILDWOOD, FL, 34785 |
CALDERON RUNOFER ALBAN S | Agent | 11038 N. W. 46th Drive, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-15 | 284 NE 80TH TERRACE, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 11038 N. W. 46th Drive, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-08 | CALDERON, RUNOFER ALBAN SECY. | - |
CANCEL ADM DISS/REV | 2008-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State