Entity Name: | MURAT #180 SHRINE TEMPLE 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: | 09 Apr 2012 (13 years ago) |
Document Number: | N12000003638 |
FEI/EIN Number |
45-5090763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Avenue R NW, Winter Haven, FL, 33881, US |
Mail Address: | P.O. Box 4536, Plant City, FL, 33563, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gyden Clarence F | Illu | 8903 TIDEWATER TRL, TAMPA, FL, 336194999 |
Buard Elmer L | Reco | 1414 S.W. 18th St., Cape Coral, FL, 33991 |
Wilcher Clarence Jr. | Treasurer | 2857 N Point Blvd, Kissimmee, FL, 347449265 |
Campbell William H | Depu | 106 South Merrin Street, Plant City, FL, 335635744 |
Sparrow Willie EJr. | Chie | 1209 Hibiscus Avenue, Lehigh Acres, FL, 339728404 |
Wilson Maurice FSr. | Assi | 1104 E. Renfro Street, Plant City, FL, 335635754 |
Gyden Clarence F | Agent | 8903 TIDEWATER TRL, TAMPA, FL, 336194999 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-25 | - | - |
CHANGE OF MAILING ADDRESS | 2025-02-16 | 120 Avenue R NW, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Gyden, Clarence Frank | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 8903 TIDEWATER TRL, TAMPA, FL 33619-4999 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 120 Avenue R NW, Winter Haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 120 Avenue R NW, Winter Haven, FL 33881 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State