Search icon

LEXTOR SUPREME COUNCIL, INC.

Company Details

Entity Name: LEXTOR SUPREME COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: N04000009216
FEI/EIN Number 201615842
Address: 4582 MALIBU STREET, ORLANDO, FL, 32811
Mail Address: 4582 MALIBU STREET, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON HENRY J Agent 4582 MALIBU STREET, ORLANDO, FL, 32811

President

Name Role Address
ANDERSON, JR HENRY President 4582 MALIBU STREET, ORLANDO, FL, 32811

Vice President

Name Role Address
SMITH JAMES V Vice President 1419 CENTER WAY, ORLANDO, FL, 32808

Secretary

Name Role Address
WILLIAMS CARL L Secretary 2384 JAMES DRIVE, KISSIMMEE, FL, 32311

Treasurer

Name Role Address
Chandler James P Treasurer 5872 James Street, ORLANDO, FL, 32811

Chairman

Name Role Address
Carl Charles Chairman 8972 Smith Street, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2012-03-30 LEXTOR SUPREME COUNCIL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 4582 MALIBU STREET, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2009-03-29 4582 MALIBU STREET, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-29 4582 MALIBU STREET, ORLANDO, FL 32811 No data
AMENDMENT 2005-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State