Search icon

ILLUSTRIOUS UNION GRAND COUNCIL ROYAL & SELECT MASTERS OF FLORIDA (PHA), INC. - Florida Company Profile

Company Details

Entity Name: ILLUSTRIOUS UNION GRAND COUNCIL ROYAL & SELECT MASTERS OF FLORIDA (PHA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: N06000005902
FEI/EIN Number 204969622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 410 NORTH BROAD STREET, JACKSONVILLE, FL, 32202
Mail Address: 410 NORTH BROAD STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hardee Reginald President 2504 Maui Circle, Kissimmee, FL, 34741
Barnes Frank RSr. Vice President 4733 Drexel Avenue, Orlando, FL, 32808
Lewis Flemon Seco PO BOX 304543, St Thomas, OC, 00803
Davis Jamaal Secretary 3375 Fitzgerald Drive, Orlando, FL, 32805
Summersett Louis L Chief Financial Officer 745 SW 148th Ave, Davie, FL, 33325
Wilson Alonzo III Chie 111 West 42nd Street, Jacksonville, FL, 32208
Hardee Reginald Agent 2504 Maui Circle, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058107 MOST ILLUSTRIOUS UNION GRAND COUNCIL ROYAL & SELECT MASTERS OF FLORIDA (PHA), INC., ACTIVE 2023-05-08 2028-12-31 - 2504 MAUI CIRCLE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-08 Hardee, Reginald -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 2504 Maui Circle, Kissimmee, FL 34741 -
REINSTATEMENT 2022-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-08
REINSTATEMENT 2022-06-07
ANNUAL REPORT 2007-02-20
Domestic Non-Profit 2006-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State