Search icon

ST. PETERSBURG COUNCIL NO. 14, ROYAL AND SELECT MASTERS - Florida Company Profile

Company Details

Entity Name: ST. PETERSBURG COUNCIL NO. 14, 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)
Document Number: C10387
FEI/EIN Number 237045484

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

Address: 3000 16th St N, ST PETERSBURG, FL, 33704, US
Mail Address: 7606 RIDGE RD, APT. 102 F, SEMINOLE, FL, 33772, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bruce Ward Director P.O.Box 530302, St Petertsburg, FL, 33747
Kirkpatrick Robert G Treasurer 1846 Pennwood Cir W, Clearwater, FL, 33756
HARRIOTT DONALD T Secretary 7606 RIDGE RD. APT. 102 F, SEMINOLE, FL, 33772
Sever Michael . Director 2984 Breezy Meadow Dr, Clearwater, FL, 33760
Bailey Charles R Director 1661 S.Evergreen Ave, Clearwater, FL, 33756
HARRIOTT DONALD T Agent 7606 RIDGE RD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 3000 16th St N, ST PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2006-03-23 3000 16th St N, ST PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 7606 RIDGE RD, APT. 102 F, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 1996-01-31 HARRIOTT, DONALD T -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State