Search icon

HARRAM TEMPLE NO. 23 OF THE ANCIENT EGYPTIAN ARABIC ORDER NOBLES MYSTIC SHRINE OF NORTH AND SOUTH AMERICA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HARRAM TEMPLE NO. 23 OF THE ANCIENT EGYPTIAN ARABIC ORDER NOBLES MYSTIC SHRINE OF NORTH AND SOUTH AMERICA, INCORPORATED
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: 28 Aug 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2007 (18 years ago)
Document Number: 717057
FEI/EIN Number 300442224

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

Address: 5017 E. Washington St., TAMPA, FL, 33619, US
Mail Address: PO Box 5315, TAMPA, FL, 33675, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller, Jr. Lesley J Director PO BOX 5315, TAMPA, FL, 33675
Jones Anthony E President PO BOX 5315, TAMPA, FL, 33675
Hundley Laron Vice President PO BOX 5315, TAMPA, FL, 33675
Walker Alvin E Vice President PO BOX 5315, TAMPA, FL, 33675
Alexander Landry Secretary PO BOX 5315, TAMPA, FL, 33675
Pearson Anthony J Treasurer PO BOX 5315, TAMPA, FL, 33675
Jones Anthony E Agent 5017 E. Washington St., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-22 5017 E. Washington St., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Jones, Anthony E -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5017 E. Washington St., TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 5017 E. Washington St., TAMPA, FL 33619 -
AMENDMENT 2007-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State