Entity Name: | SEMINOLE PAST EXALTED RULERS COUNCIL #109, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Jul 2012 (13 years ago) |
Document Number: | N12000007432 |
FEI/EIN Number | 36-4649864 |
Address: | 3710 LONDONDERRY BLVD, ORLANDO, FL, 32808 |
Mail Address: | 3710 LONDONDERRY BLVD, ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBERRY ROBERT R | Agent | 3710 LONDONDERRY BLVD, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
Williams Jr. Reddick | Director | 104 N. Faulkner Ave., Leesburg, FL, 34748 |
SMITH JEFFRIE | Director | 1008 BRADFORD DR, WINTER PARK, FL, 32792 |
Wilkins John | Director | 820 Wooden Blvd, Orlando, FL, 32805 |
Davis Tommy | Director | 211 Terry Lane, Sanford, FL, 32771 |
BROWN ALBERT J | Director | 2105 WAITMAN AVE, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
CUMMINGS ROOSEVELT | Treasurer | 1606 E 20TH ST, SANFORD, FL, 32771 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State