Search icon

BRADENTOWN COUNCIL NO. 9, ROYAL AND SELECT MASTERS - Florida Company Profile

Company Details

Entity Name: BRADENTOWN COUNCIL NO. 9, 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: REINSTATEMENT
Event Date Filed: 16 Apr 2001 (24 years ago)
Document Number: C10418
FEI/EIN Number 30-0888092

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

Address: 5371 Kent Road, Venice, FL, 34293, US
Mail Address: 5371 Kent Road, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERMANN JOHN F Secretary 5371 Kent Rd, Venice, FL, 34293
Sorbie William A Treasurer PO BOX 360, Bradenton, FL, 342070360
Coles Richard IV Illu 2020 19th Ave West, Bradenton, FL, 34205
Dobbs Douglas Depu 2202 25th Ave. West, Bradenton, FL, 34205
Broome Justin Prin 343 Manley Street, Port Charlotte, FL, 33953
DDS TITLE LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 5371 Kent Road, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2020-01-20 5371 Kent Road, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Title -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 5371 Kent Road, Venice, FL 34293 -
REINSTATEMENT 2001-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State