Entity Name: | LAWTEY COUNCIL NO. 39 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: | C10389 |
FEI/EIN Number |
591881520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2108 Palmetto Street, Middleburg, FL, 32068, US |
Mail Address: | 1015 Arthur Moore Drive, Green Cove Springs, FL, 32043, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lanham Christopher CJr. | Secretary | 1015 Arthur Moore Drive, Green Cove Springs, FL, 32043 |
Bachtold Robert | Treasurer | 3868 Cypress Bend Lane, Middleburg, FL, 32068 |
Lanham Christopher CJr. | Agent | 1015 Arthur Moore Drive, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-21 | 2108 Palmetto Street, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2024-05-21 | 2108 Palmetto Street, Middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-21 | Lanham, Christopher Columbus, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 1015 Arthur Moore Drive, Green Cove Springs, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State