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 |
Name | Role | Address |
---|---|---|
GORDON, BRETT | Agent | 1201 NW 193 Ave, Pembroke Pines, FL 33029 |
Name | Role | Address |
---|---|---|
Correa, Carlos | Secretary | 10911 SW 144 Ave, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
Mirabile, Hector | President | 18720 SW 7th St, Pembroke Pines, FL 33029 |
Name | Role | Address |
---|---|---|
GORDON, BRETT | Treasurer | 1201 NW 193 Ave, Pembroke Pines, FL 33029 |
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 |
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