Search icon

TYLER COUNCIL NO. 4 ROYAL AND SELECT MASTERS - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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