Entity Name: | HIGHLANDS SHRINE CLUB HOLDING CORPORATION, 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: | 11 Jun 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | 736077 |
FEI/EIN Number |
237281797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2604 SR-17 SOUTH, AVON PARK, FL, 33825, US |
Mail Address: | 4170 Lakeview Dr, SEBRING, FL, 33870, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rice Ted K | President | 6124 Pine Lane, Sebring, FL, 33876 |
Rice Ted K | Director | 6124 Pine Lane, Sebring, FL, 33876 |
Bush John | Vice President | 3670 Plymouth Dr, Winter Haven, FL, 33884 |
Bush John | Director | 3670 Plymouth Dr, Winter Haven, FL, 33884 |
Barefeld Kenneth | Secretary | 5535 E. Felber Rd, Avon Park, FL, 33825 |
Jeyes Arthur F | Treasurer | 4170 Lakeview Drive, Sebring, FL, 33870 |
Jeyes Arthur F | Agent | 4170 Lakeview Drive, Sebring, FL, 33870 |
Barefeld Kenneth | Director | 5535 E. Felber Rd, Avon Park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-13 | 2604 SR-17 SOUTH, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-20 | 2604 SR-17 SOUTH, AVON PARK, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-25 | Jeyes, Arthur F | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 4170 Lakeview Drive, Sebring, FL 33870 | - |
REINSTATEMENT | 2020-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
RESTATED ARTICLES | 1994-01-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-25 |
AMENDED ANNUAL REPORT | 2020-02-18 |
REINSTATEMENT | 2020-01-07 |
AMENDED ANNUAL REPORT | 2018-08-25 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State