Search icon

UNITED NATIONAL SUPREME COUNCIL, ANCIENT AND ACCEPTED SCOTTISH RITE, FREEMASONS OF THE WORLD, 33RD AND LAST DEGREE AND ORDER OF EASTERN STAR, INC. - Florida Company Profile

Company Details

Entity Name: UNITED NATIONAL SUPREME COUNCIL, ANCIENT AND ACCEPTED SCOTTISH RITE, FREEMASONS OF THE WORLD, 33RD AND LAST DEGREE AND ORDER OF EASTERN STAR, 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: 03 Jun 2008 (17 years ago)
Document Number: N08000005309
FEI/EIN Number 561273128

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

Address: 810 WOOSTER STREET, WILMINGTON, NC, 28401
Mail Address: 810 WOOSTER STREET, WILMINGTON, NC, 28401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMES E President 801 S 8TH STREET, WILMINGTON, NC, 28401
GREGORY CRYSTAL T Vice President 810 WOOSTER STREET, WILMINGTON, NC, 28401
Smith James E Agent 328 Players Drive, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153449 LADIES OF STRENGTH AND KNOWLEDGE 004 INC ACTIVE 2023-12-18 2028-12-31 - 540 NW 4TH AVE # 3404, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 328 Players Drive, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2019-01-17 Smith, James E -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 810 WOOSTER STREET, WILMINGTON, NC 28401 -
CHANGE OF MAILING ADDRESS 2011-01-05 810 WOOSTER STREET, WILMINGTON, NC 28401 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State