Entity Name: | CLEARWATER CHAPTER NO. 45, ROYAL ARCH MASONS |
Jurisdiction: | FLORIDA |
Filing Type: | Non-Profit, Registration |
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: | 23 Sep 1992 (33 years ago) |
Document Number: | C10370 |
FEI/EIN Number |
237591095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 North Ring Avenue, Tarpon Springs, FL, 34698, US |
Mail Address: | 11204 Lakeview Drive, New Port Richey, FL, 34654, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gilmore Carl E | Director | 2655 NEBRASKA Apt. 511, Palm Harbor, FL, 34684 |
Drewett John | Director | 12339 69th St. N., Largo, FL, 33773 |
Hinote Vernon K | Treasurer | 11204 Lakeview Dr., New Port Richey, FL, 34654 |
Underwood Cory | Secretary | 1709 Mandalay Dr, Tarpon Springs, FL, 34689 |
Hinote Vernon K | Agent | 11204 Lakeview Drive, New Port Richey, FL, 34654 |
Hinote Vernon K | Director | 11204 Lakeview Drive, New Port Richey, FL, 34654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000077297 | CLEARWATER YORK RITE BODIES | ACTIVE | 2019-07-17 | 2029-12-31 | - | 11204 LAKEVIEW DRIVE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | 26 North Ring Avenue, Tarpon Springs, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 26 North Ring Avenue, Tarpon Springs, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-12 | Hinote, Vernon Kirk | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 11204 Lakeview Drive, New Port Richey, FL 34654 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State