Entity Name: | TYLER COUNCIL NO. 4 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: | 01 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 1998 (27 years ago) |
Document Number: | C93000000003 |
FEI/EIN Number |
591811798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Turkey Creek Masonic Lodge No 248, 3268 Jerry Smith Road, Dover, FL, 33527, US |
Mail Address: | 533 SCHUETTE RD., PLANT CITY, FL, 33567 |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLESPIE LARRY R | Secretary | 533 SCHETTE RD, PLANT CITY, FL, 335671783 |
Ford James | Treasurer | 2206 Parkwood Dr, Valrico, FL, 33594 |
Anderson David | Director | 4540 Bowl St, New Port Richey, FL, 346524715 |
Circhirillo Joe | President | 1103 Lorapetalum Ln, Lutz, FL, 335582321 |
Mittong Louis | Director | 3608 Sandhill Crane Tr, Plant City, FL, 33565 |
GILLESPIE LARRY R | Agent | 533 SCHUETTE RD., PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-20 | Turkey Creek Masonic Lodge No 248, 3268 Jerry Smith Road, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2005-04-22 | Turkey Creek Masonic Lodge No 248, 3268 Jerry Smith Road, Dover, FL 33527 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-21 | GILLESPIE, LARRY R | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 533 SCHUETTE RD., PLANT CITY, FL 33567 | - |
REINSTATEMENT | 1998-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-07-05 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State