Entity Name: | MELBOURNE, CHAPTER NO. 59, 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) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2020 (5 years ago) |
Document Number: | C10380 |
FEI/EIN Number |
237591103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1715 AVOCADO AVENUE, MELBOURNE, FL, 32935, US |
Mail Address: | 3672 Brantley Circle, Rockledge, FL, 32955-4771, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Matthew S | President | 3449 Long Leaf Dr, Melbourne, FL, 329401447 |
Schrock Dayle L | Secretary | 3672 Brantley Circle, Rockledge, FL, 329554771 |
Zabel Al | Treasurer | 7730 Pine Lake Dr., Melbourne, FL, 32904 |
Goddard George E | Vice President | 2442 Appalacchian Dr, Melbourne, FL, 329353389 |
Schrock Dayle LRecorde | Agent | 3672 Brantley Circle, Rockledge, FL, 329554771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Schrock, Dayle L, Recorder | - |
REINSTATEMENT | 2020-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 1715 AVOCADO AVENUE, MELBOURNE, FL 32935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 3672 Brantley Circle, Rockledge, FL 32955-4771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-14 | 1715 AVOCADO AVENUE, MELBOURNE, FL 32935 | - |
REINSTATEMENT | 2000-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2020-05-30 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-08 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State