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 |
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 |
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 |
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 | - |
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