Search icon

GRAND CHAPTER ROYAL ARCH MASONS OF FLORIDA EVERGLADES CHAPTER 67, INC.

Company Details

Entity Name: GRAND CHAPTER ROYAL ARCH MASONS OF FLORIDA EVERGLADES CHAPTER 67, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N05000004650
FEI/EIN Number 412149038
Address: 5850 N. TAMIAMI TRAIL, NAPLES, FL, 34108
Mail Address: 1640 Golden Gate Blvd West, NAPLES, FL, 34109, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Errol Agent 1640 Golden Gate Blvd West, NAPLES, FL, 34109

High

Name Role Address
Roderick Charles High 5850 N. TAMIAMI TRAIL, NAPLES, FL, 34108

King

Name Role Address
Karalekas Jonathan King 5850 N. TAMIAMI TRAIL, NAPLES, FL, 34108

Scri

Name Role Address
Santana Michael Scri 5850 N. TAMIAMI TRAIL, NAPLES, FL, 34108

Treasurer

Name Role Address
Kennol Klaude Treasurer 5850 N. TAMIAMI TRAIL, NAPLES, FL, 34108

Secretary

Name Role Address
Smith Errol Secretary 1640 Golden Gate Blvd West, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-30 5850 N. TAMIAMI TRAIL, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Smith, Errol No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1640 Golden Gate Blvd West, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-21 5850 N. TAMIAMI TRAIL, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State