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 |
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 |
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 | - | - |
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