Search icon

MOROCCO TEMPLE ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOROCCO TEMPLE ASSOCIATION, 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: 28 Oct 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 1984 (41 years ago)
Document Number: 770979
FEI/EIN Number 596153121

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

Mail Address: 560 Wells Rd, Orange Park, FL, 32073, US
Address: 560 Wells Rd, Orange Park, FL, 32073, US
ZIP code: 32073
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Westhoff Andy Treasurer 560 Wells Rd, Orange Park, FL, 32073
thigpen gary Secretary 560 Wells Rd, Orange Park, FL, 32073
Thigpen Gary Agent 560 Wells Rd, Orange Park, FL, 32073

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3B9H8
UEI Expiration Date:
2018-04-04

Business Information

Doing Business As:
MOROCCO SHRINE CENTER
Activation Date:
2017-04-04
Initial Registration Date:
2002-10-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3B9H8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2025-07-23
SAM Expiration:
2022-01-19

Contact Information

POC:
GARY THIGPEN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007768 MOROCCO SHRINERS ACTIVE 2017-01-21 2027-12-31 - 560 WELLS ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 560 Wells Rd, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-01-19 560 Wells Rd, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 560 Wells Rd, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2015-01-06 Thigpen, Gary -
AMENDMENT 1984-05-21 - -

Court Cases

Title Case Number Docket Date Status
Walter Hammond, Appellant(s), v. Morocco Temple Association, Inc. and Shriner's International, Inc., Appellee(s). 5D2023-3764 2023-12-28 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2019-CC-003423

Parties

Name Walter Hammond
Role Appellant
Status Active
Representations Kevin S. Sanders
Name Shriner's International INC.
Role Appellee
Status Active
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MOROCCO TEMPLE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kimberly K. Berman, James Austin Galloway

Docket Entries

Docket Date 2024-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 681 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-05-23
Type Response
Subtype Response
Description Response to Request for Judicial Notice
On Behalf Of Morocco Temple Association, INC.
Docket Date 2024-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-28
Type Notice
Subtype Notice
Description Notice of Joinder in Response to Motion for Written Opinion
On Behalf Of Morocco Temple Association, INC.
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to Motion for Written Opinion
On Behalf Of Morocco Temple Association, INC.
Docket Date 2024-08-20
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Walter Hammond
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion to Disqualify/Recuse
Description MOT RECUSE/DISQUALIFY DENIED
View View File
Docket Date 2024-08-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument; OA SCHEDULED FOR 8/20/24 DISPENSED...
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument; AE MOROCCO TEMPLE ASSOCIATION'S MOT DENIED W/OUT PREJUDICE TO RE-FILE...
View View File
Docket Date 2024-07-03
Type Response
Subtype Objection
Description Objection to Motion to Continue OA
On Behalf Of Walter Hammond
Docket Date 2024-07-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Morocco Temple Association, INC.
Docket Date 2024-06-26
Type Notice
Subtype Notice
Description Notice PURSUANT RULE 2.550(c), FLA. R. JUD. ADMIN.
On Behalf Of Morocco Temple Association, INC.
Docket Date 2024-06-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-06-03
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Morocco Temple Association, INC.
Docket Date 2024-05-31
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Walter Hammond
Docket Date 2024-05-29
Type Order
Subtype Order on Motion To Strike
Description REQUEST FOR JUDICIAL NOTICE IS TREATED AS MOTION TO STRIKE AND DENIED
View View File
Docket Date 2024-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Recusal or Disqualification...- FOR MERIT PANEL CONSIDERATION
On Behalf Of Walter Hammond
Docket Date 2024-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Walter Hammond
Docket Date 2024-05-24
Type Response
Subtype Reply
Description Reply to RESPONSES TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of Walter Hammond
Docket Date 2024-05-23
Type Notice
Subtype Notice
Description Notice OF JOINDER IN CO-APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of Morocco Temple Association, INC.
Docket Date 2024-05-22
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice; TREATED AS MOTION TO STRIKE AND DENIED PER 5/29 ORDER
On Behalf Of Walter Hammond
View View File
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Walter Hammond
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief for AE- MOROCCO TEMPLE ASSOCIATION, INC.
On Behalf Of Morocco Temple Association, INC.
View View File
Docket Date 2024-04-19
Type Brief
Subtype Answer Brief
Description Answer Brief for AE - SHRINERS INTERNATIONAL INCORPORATED
On Behalf Of Morocco Temple Association, INC.
View View File
Docket Date 2024-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Walter Hammond
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMENDED MOT W/I 5 DAYS
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Walter Hammond
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Walter Hammond
Docket Date 2024-01-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly K. Berman 0015399
On Behalf Of Morocco Temple Association, INC.
Docket Date 2023-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kevin S. Sanders 0522996
On Behalf Of Walter Hammond
Docket Date 2023-12-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/2023
On Behalf Of Walter Hammond
Docket Date 2023-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-09-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion; MOT DENIED
View View File
Docket Date 2024-01-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James Austin Galloway 0109461
On Behalf Of Morocco Temple Association, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883614P0688
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-02
Description:
IGF::OT::IGF RENTAL OF THE MOROCCO SHRINE CENTER IN
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
N6883613P1567
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-31
Description:
IGF::OT::IGF RENTAL MOROCCO SHRINE CTR
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
N6883612P1164
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-16
Description:
SERVICE TO RENT VENUE FOR TRI-BASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State