Search icon

COUNCIL OF ROYAL AND SELECT MASTERS OF FLORIDA, INC.

Company Details

Entity Name: COUNCIL OF ROYAL AND SELECT MASTERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 2019 (6 years ago)
Document Number: N19000005787
FEI/EIN Number 84-1873774
Address: 939 W MAIN ST, AVON PARK, FL, 33825, US
Mail Address: 955 N. C Hill Rd., Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Chancey Alan R Agent 955 N. C Hill Rd., Avon Park, FL, 33825

President

Name Role Address
Steele Steven Q President 210 Anna Maria Way Northeast, Lake Placid,, Lake Placid, FL, 33852

Reco

Name Role Address
Chancey Alan R Reco 955 N. C Hill Rd., Avon Park, FL, 33825

Treasurer

Name Role Address
Cook Kenneth E Treasurer 1311 N Lake Isis Dr, Avon Park, FL, 338252325

Vice President

Name Role Address
Sutherland Brad S Vice President 2414 NW Brownville St., Arcadia, FL, 33266

Officer

Name Role Address
Simpson Thomas J Officer 24 N Rosewood Ave, Avon Park, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130992 HIGHLANDS YORK RITE BODIES ACTIVE 2020-10-08 2025-12-31 No data 939 W. MAIN ST.., AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 939 W MAIN ST, AVON PARK, FL 33825 No data
REGISTERED AGENT NAME CHANGED 2023-01-27 Chancey, Alan R No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 955 N. C Hill Rd., Avon Park, FL 33825 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-12
Domestic Non-Profit 2019-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State