Search icon

MALTA TEMPLE #143, INC. (PRINCE HALL SHRINERS) - Florida Company Profile

Company Details

Entity Name: MALTA TEMPLE #143, INC. (PRINCE HALL SHRINERS)
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: 29 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2013 (12 years ago)
Document Number: N10000000967
FEI/EIN Number 272562506

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

Address: 420 SOUTH TAMPA AVENUE, ORLANDO, FL, 32805, US
Mail Address: P. O. Box 550177, ORLANDO, FL, 32855, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leath Cedric A President 420 Scarlatti Court, Ocoee, FL, 34761
Mims Reginald Secretary 105 Oakland Ave., Sanford, FL, 32773
Munson William Jr. Treasurer 4031 Long Branch Lane, Apopka, FL, 32712
Barnes Frank R Director 4733 Drexel Avenue, Orlando, FL, 32808
Brown Willie Vice Chairman 6218 Adina Lane, Orlando, FL, 32810
Davis Jamaal W Agent 3375 Fitzgerald Drive, Orlando, FL, 32805
Hylick Charles Jr. Chief Executive Officer 6731 Ambassador Drive, Orlando, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 3375 Fitzgerald Drive, Orlando, FL 32805 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Davis, Jamaal Wardell -
CHANGE OF MAILING ADDRESS 2014-01-10 420 SOUTH TAMPA AVENUE, ORLANDO, FL 32805 -
AMENDMENT 2013-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-21 420 SOUTH TAMPA AVENUE, ORLANDO, FL 32805 -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-09-28 - -
AMENDMENT 2010-03-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State