Search icon

EUREKA CHAPTER NO. 7, ROYAL ARCH MASONS - Florida Company Profile

Company Details

Entity Name: EUREKA CHAPTER NO. 7, ROYAL ARCH MASONS
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: C10427
FEI/EIN Number NOT APPLICABLE

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

Address: 2643 San Simeon Way, Kissimmee, FL, 34741-1582, US
Mail Address: 2643 San Simeon Way, Kissimmee, FL, 34741-1582, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andersen Erik B Treasurer 707 Saint Michael Ln, Altamonte Springs, FL, 327147112
Lozada Manuel E Secretary 2643 San Simeon Way, Kissimmee, FL, 347411582
Becerra Ivan A President 1522 Wyman Cir., Kissimmee, FL, 347444044
Fernandez Jose A Vice President 2641 Rowan Street, Tavares, FL, 327782083
Suco Franklin M Vice President 8462 Abbotsbury Dr., Windermere, FL, 347866700
Lozada Manuel E Agent 2643 San Simeon Way, Kissimmee, FL, 347411582

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113380 ORLANDO YORK RITE BODIES ACTIVE 2023-09-14 2028-12-31 - 2643 SAN SIMEON WAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 Lozada, Manuel Enrique -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2643 San Simeon Way, Kissimmee, FL 34741-1582 -
CHANGE OF MAILING ADDRESS 2023-03-06 2643 San Simeon Way, Kissimmee, FL 34741-1582 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2643 San Simeon Way, Kissimmee, FL 34741-1582 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State