Entity Name: | SCOTTISH RITE TEMPLE ASSOCIATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Sep 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N28260 |
FEI/EIN Number |
590491748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 965 HUBBARD STREET, JACKSONVILLE, FL, 32206, US |
Mail Address: | 965 HUBBARD STREET, JACKSONVILLE, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crime William D | President | 13878 Spanish Marsh Trl, Jacksonville, FL, 322251916 |
Hoover Richard G | Member | 334 59Th Ln S, St Petersburg, FL, 337071616 |
Thomas Olsen A | Vice President | 4115 Spring Creek Ln, Middleburg, FL, 32066 |
Lea David C | Treasurer | 1760 Eagle Watch Dr, Fleming Island, FL, 32003 |
Poole Brian | Secretary | Jacksonville Scottish Rite, JAcksonville, FL, 32206 |
Poole Brian RSEC | Agent | 4762 Astral St, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 965 HUBBARD STREET, JACKSONVILLE, FL 32206 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 965 HUBBARD STREET, JACKSONVILLE, FL 32206 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-30 | Poole, Brian Ray, SEC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-02 | 4762 Astral St, JACKSONVILLE, FL 32205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-06-23 |
AMENDED ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State