Search icon

PLANT CITY COMMANDRY NO. 6 KNIGHTS TEMPLAR - Florida Company Profile

Company Details

Entity Name: PLANT CITY COMMANDRY NO. 6 KNIGHTS TEMPLAR
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: C93000000006
FEI/EIN Number 237618333

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
Snell Jerry Director 5502 Storm Rd, Lutz, FL, 335584841
Anderson David President 4540 Bowl St, New Port Richey, FL, 346524715
GILLESPIE LARRY R Secretary 533 SCHUETTE ROAD, PLANT CITY, FL, 335671783
Vogt Richard Director 5911 Sandhill Ridge Drive, Lithia, FL, 335473882
Ford James Treasurer 2206 Parkwood Dr, Valrico, FL, 33594
GILLESPIE LARRY R Agent 533 SCHUETTE ROAD, 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 ROAD, 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 2019-04-08
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State