Search icon

HIGHLANDS SHRINE CLUB HOLDING CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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