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 |
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 | - |
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 |
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. | - |
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