Search icon

CLEARWATER COUNCIL NO. 34, ROYAL SELECT MASTERS - Florida Company Profile

Company Details

Entity Name: CLEARWATER COUNCIL NO. 34, ROYAL SELECT MASTERS
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: C10372
FEI/EIN Number 591784239

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

Mail Address: 11204 Lakeview Drive, New Port Richey, FL, 34654, US
Address: 26 North Ring Avenue, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinote Vernon K Director 11204 Lakeview Drive, New Port Richey, FL, 34654
Drewett John Director 12339 69th St. N., Largo, FL, 33773
Gilmore Carl E Director 2655 NEBRASKA Apt. 511, Palm Harbor, FL, 34684
Hinote Kirk 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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 26 North Ring Avenue, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2024-07-12 26 North Ring Avenue, Tarpon Springs, FL 34689 -
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 -

Documents

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