Search icon

THE CLAN STEWART SOCIETY IN AMERICA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE CLAN STEWART SOCIETY IN 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: 22 Nov 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: 740864
FEI/EIN Number 591855758

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

Address: 304 N. Moss Lake Rd., Big Springs, TX, 79720, US
Mail Address: 304 N. Moss Lake Rd., Big Springs, TX, 79720, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Gerald PDA 2508 Wilmington Hwy, Fayetteville, NC, 283068141
Meyer Rayanna Secretary 304 N. Moss Lake Rd, Big Springs, TX, 79720
Walker Michael Vice President 749 Blockhouse Valley Rd., Clinton, TN, 377164904
Stewart Karen K Treasurer 363 Curvatura, New Braunfels, TX, 78132
Leenders Mary S Agent 1620 31st Avenue E, Bradenton, FL, 342084244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 1620 31st Avenue E, Bradenton, FL 34208-4244 -
REGISTERED AGENT NAME CHANGED 2021-02-23 Leenders, Mary Susan -
CHANGE OF MAILING ADDRESS 2020-06-05 304 N. Moss Lake Rd., Big Springs, TX 79720 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 304 N. Moss Lake Rd., Big Springs, TX 79720 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-05-06 - -
CANCEL ADM DISS/REV 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-02-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State