Entity Name: | SCOTTISH RITE TEMPLE ASSOCIATION |
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 Sep 1918 (107 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2005 (20 years ago) |
Document Number: | 709552 |
FEI/EIN Number |
237187289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 MEMORIAL HIGHWAY, TAMPA, FL, 33634, US |
Mail Address: | 5500 MEMORIAL HIGHWAY, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENDER MICHAEL R | Treasurer | 209 24TH STREET WEST, BRADENTON, FL, 34205 |
McALISTER SCOTT | Secretary | 30428 COLEHAVEN CT., WESLEY CHAPEL, FL, 33543 |
Sklet Jeffrey C | President | 1150 Timber Trace, Wesley Chapel, FL, 33543 |
Severino Joseph A | Director | 16215 Tampa St., Lutz, FL, 33548 |
Cowart Donald W | Director | 239 Laurelcrest Circle, Valrico, FL, 335943213 |
Bishop Glen R | Director | 1469 S. Betty Lane, Clearwater, FL, 33756 |
McALISTER SCOTT | Agent | 30428 COLEHAVEN CT., WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | McALISTER, SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 30428 COLEHAVEN CT., WESLEY CHAPEL, FL 33543 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 5500 MEMORIAL HIGHWAY, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 5500 MEMORIAL HIGHWAY, TAMPA, FL 33634 | - |
REINSTATEMENT | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State