Search icon

SUNCOAST MASTER MASON ASSOCIATION INCORPORATED

Company Details

Entity Name: SUNCOAST MASTER MASON ASSOCIATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (3 months ago)
Document Number: N19000008788
FEI/EIN Number 84-3049914
Address: 705 S HERCULES AVE, CLEARWATER, FL, 33764, US
Mail Address: 705 S HERCULES AVE, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Wendling Rick Agent 705 S HERCULES AVE, CLEARWATER, FL, 33764

President

Name Role Address
St Laurent Michael President 705 S HERCULES AVE, CLEARWATER, FL, 33764

Secretary

Name Role Address
Wendling Rick Secretary 705 S Hercules Ave, Clearwater, FL, 33760

Treasurer

Name Role Address
Lambert Robert Treasurer 705 S HERCULES AVE, CLEARWATER, FL, 33764

1st

Name Role Address
Reed Steven 1st 705 S HERCULES AVE, CLEARWATER, FL, 33764

2nd

Name Role Address
DeLaney Timothy 2nd 705 S HERCULES AVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-22 Wendling, Rick No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 705 S HERCULES AVE, CLEARWATER, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 705 S HERCULES AVE, CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 2022-08-05 705 S HERCULES AVE, CLEARWATER, FL 33764 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-17
Domestic Non-Profit 2019-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State