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 |
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 |
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 | - | - |
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