Search icon

ADONIRAM COUNCIL NO. 10, ROYAL AND SELECT MASTERS

Company Details

Entity Name: ADONIRAM COUNCIL NO. 10, ROYAL AND SELECT MASTERS
Jurisdiction: FLORIDA
Filing Type: Not For Profit Registration
Status: Active
Date Filed: 23 Sep 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: C10384
FEI/EIN Number 59-1833281
Mail Address: 1201 NW 193 Ave, Pembroke Pines, FL 33029
Address: 145 S. Royal POINCIANA BLVD., MIAMI SPRINGS, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, BRETT Agent 1201 NW 193 Ave, Pembroke Pines, FL 33029

Secretary

Name Role Address
Correa, Carlos Secretary 10911 SW 144 Ave, Miami, FL 33186

President

Name Role Address
Mirabile, Hector President 18720 SW 7th St, Pembroke Pines, FL 33029

Treasurer

Name Role Address
GORDON, BRETT Treasurer 1201 NW 193 Ave, Pembroke Pines, FL 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-12 145 S. Royal POINCIANA BLVD., MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 1201 NW 193 Ave, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 GORDON, BRETT No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 145 S. Royal POINCIANA BLVD., MIAMI SPRINGS, FL 33166 No data
CANCEL ADM DISS/REV 2009-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-09-22
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State