Search icon

ADONIRAM COUNCIL NO. 10, ROYAL AND SELECT MASTERS - Florida Company Profile

Company Details

Entity Name: ADONIRAM COUNCIL NO. 10, ROYAL AND 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)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: C10384
FEI/EIN Number 591833281

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

Mail Address: 1201 NW 193 Ave, Pembroke Pines, FL, 33029, US
Address: 145 S. Royal POINCIANA BLVD., MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mirabile Hector President 18720 SW 7th St, Pembroke Pines, FL, 33029
GORDON BRETT Agent 1201 NW 193 Ave, Pembroke Pines, FL, 33029
Correa Carlos Secretary 10911 SW 144 Ave, Miami, FL, 33186
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 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 1201 NW 193 Ave, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2018-04-27 GORDON, BRETT -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 145 S. Royal POINCIANA BLVD., MIAMI SPRINGS, FL 33166 -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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: 02 Apr 2025

Sources: Florida Department of State