Entity Name: | ANCIENT CITY TEMPLE NO. 63, 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: | 02 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2023 (2 years ago) |
Document Number: | N11000001106 |
FEI/EIN Number |
23-7536501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 Midway Avenue, Ormond Beach, FL, 32174, US |
Mail Address: | P.O. BOX 12160, DAYTONA BEACH, FL, 32120, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHALEY LOUIS | President | 62 FORDHAM LANE, PALM COAST, FL, 32137 |
TURNER ERIC | Vice President | 1031 ALAMED DRIVE, LONGWOOD, FL, 32750 |
HOWARD JAMES L | Vice Chairman | 86 PERGOLA PLACE, ORMOND BEACH, FL, 32174 |
ALLEN RANARTE D | Reco | 222 LAZIO CIRCLE, DEBARY, FL, 32713 |
TUCKER THOMAS DIII | Treasurer | 74 RYDER DR, PALM COAST, FL, 32164 |
ALLEN RANARTE D | Agent | 222 LAZIO CIRCLE, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 208 Midway Avenue, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-12 | ALLEN, RANARTE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 222 LAZIO CIRCLE, DEBARY, FL 32713 | - |
REINSTATEMENT | 2023-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2017-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-22 | 208 Midway Avenue, Ormond Beach, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-02 | 208 Midway Avenue, Ormond Beach, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-12 |
REINSTATEMENT | 2023-01-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-13 |
Amendment | 2017-04-26 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State