Search icon

MISERERE GUILD, INC. - Florida Company Profile

Company Details

Entity Name: MISERERE GUILD, 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: 21 Jun 1960 (65 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 22 Feb 1978 (47 years ago)
Document Number: 701109
FEI/EIN Number 596045853

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

Address: 5233 118TH AVE. N., CLEARWATER, FL, 33760
Mail Address: 5233 118TH AVE. N., CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRETT TERRENCE Trustee 425 15TH AVENUE NE, ST. PETERSBURG, FL, 33704
Locey Lois T Trustee 6363 NINTH AVENUE NORTH, ST. PETERSBURG, FL, 33710
KOVANIS JOEL R Trustee 702 VALLEY FORGE BLVD., SUN CITY CENTER, FL, 33573
MONTELEONE JACOB Trustee 2176 MARILYN STREET, CLEARWATER, FL, 33756
JAROSZ ED Trustee 60 GULF BLVD., BELLAIRE SHORES, FL, 32786
Young Terry Vice President 5233 118th Avenue N, Clearwater, FL, 33760
TK REGISTERED AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072407 CALVARY CATHOLIC CEMETERY EXPIRED 2014-07-14 2024-12-31 - 5233 118TH AVENUE NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 TK Registered Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 101 East Kennedy Blvd, Suite 2700, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 5233 118TH AVE. N., CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2008-04-28 5233 118TH AVE. N., CLEARWATER, FL 33760 -
EVENT CONVERTED TO NOTES 1978-02-22 - -
EVENT CONVERTED TO NOTES 1977-12-01 - -
AMENDED ARTICLES AND NAME CHANGE 1968-11-25 MISERERE GUILD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State