Search icon

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

Company claim

Is this your business?

Get access!

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
Mims Reginald Secretary 105 Oakland Ave., Sanford, FL, 32773
Barnes Frank R Director 4733 Drexel Avenue, Orlando, FL, 32808
Davis Jamaal W Agent 3375 Fitzgerald Drive, Orlando, FL, 32805
Leath Cedric A Chief Executive Officer 420 Scarlatti Court, Ocoee, FL, 34761
Brown Willie President 6218 Adina Lane, Orlando, FL, 32810
Munson William Treasurer 4031 Long Branch Lane, Apopka, FL, 32712
Singleton Washard A Vice Chairman 4456 Alhama Street, Orlando, FL, 32811

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State