Search icon

TAMPA COUNCIL NO. 8, ROYAL AND SELECT MASTERS - Florida Company Profile

Company Details

Entity Name: TAMPA COUNCIL NO. 8, 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: 19 Oct 1992 (33 years ago)
Document Number: C10451
FEI/EIN Number 23-7583208

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

Mail Address: P.O. BOX 13140, TAMPA, FL, 33681-3140, US
Address: 4210 W. OKLAHOMA AVE., TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamborsky Dwight Treasurer P.O. BOX 13140, TAMPA, FL, 336813140
ST JOHN ROBERT CJr. Secretary P.O. BOX 13140, TAMPA, FL, 336813140
Jacobson Stephen President P.O. BOX 13140, TAMPA, FL, 336813140
Kellner Edward Director P.O. BOX 13140, TAMPA, FL, 336813140
Forrest David Director P.O. BOX 13140, TAMPA, FL, 336813140
St John Robert CJr. Agent 4210 W. OKLAHOMA AVE., TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 St John, Robert Campbell, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 4210 W. OKLAHOMA AVE., TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2015-01-23 4210 W. OKLAHOMA AVE., TAMPA, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-16 4210 W. OKLAHOMA AVE., TAMPA, FL 33616 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State