Entity Name: | SUPREME COUNCIL OF THE ROYAL ARCANUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 1983 (41 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | 858144 |
FEI/EIN Number |
041885430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 61 BATTERYMARCH ST., BOSTON, MA, 02110, US |
Mail Address: | 61 BATTERYMARCH ST., BOSTON, MA, 02110, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
KOLEK KENNETH J | Chairman | 61 BATTERYMARCH STREET, BOSTON, MA, 02110 |
KOLEK KENNETH J | Director | 61 BATTERYMARCH STREET, BOSTON, MA, 02110 |
WIRE WILLIAM | President | 4708 N. THATCHER, NORRIDGE, IL, 60706 |
WIRE WILLIAM | Director | 4708 N. THATCHER, NORRIDGE, IL, 60706 |
ZAVITZ CAROL | Vice President | 4036 ACORN CRESCENT, WINDSOR, ON, N8W 5R1 |
ZAVITZ CAROL | Director | 4036 ACORN CRESCENT, WINDSOR, ON, N8W 5R1 |
FOLEY DONALD G | Director | 6327 HARBOUR CLUB DRIVE, LAKEWORTH, FL, 33467 |
MACON CYNTHIA A | Director | 24 E. 43RD STREET, BAYONNE, NJ, 07002 |
FERRARA PETER J | Director | 928 MCKEAN ST., PHILADELPHIA, PA, 19148 |
BRILL LOUIS | Agent | 5087 B- POPPY PLACE, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-06 | 61 BATTERYMARCH ST., BOSTON, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2005-01-06 | 61 BATTERYMARCH ST., BOSTON, MA 02110 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-29 | BRILL, LOUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-29 | 5087 B- POPPY PLACE, DELRAY BEACH, FL 33484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-01-07 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-05-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State