Search icon

BROTHERHOOD OF THE CROSS AND STAR, INC. - Florida Company Profile

Company Details

Entity Name: BROTHERHOOD OF THE CROSS AND STAR, 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: 15 Nov 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: N46198
FEI/EIN Number 650683101

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1175 SARAH JANE CIRCLE, UNIT F-103, NAPLES, FL, 34110, US
Mail Address: P. O. BOX 11316, 11316, NAPLES, FL, 34101, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GEORGE President 1175 SARAH JANE CIRCLE, NAPLES, FL, 34110
MORALES GEORGE Director 1175 SARAH JANE CIRCLE, NAPLES, FL, 34110
GLORIA DOMINGUEZ Secretary 361 29TH ST NW, NAPLES, FL, 34120
GLORIA DOMINGUEZ Director 361 29TH ST NW, NAPLES, FL, 34120
RANCE GRACE Treasurer 4037 PLUM BAGO PL, LANTANA, FL, 33462
RANCE GRACE Director 4037 PLUM BAGO PL, LANTANA, FL, 33462
MORALES GEORGE E Agent 1175 SARAH JANE CIRCLE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-02-01 MORALES, GEORGE E -
CANCEL ADM DISS/REV 2005-10-12 - -
CHANGE OF MAILING ADDRESS 2005-10-12 1175 SARAH JANE CIRCLE, UNIT F-103, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-15 1175 SARAH JANE CIRCLE, UNIT F-103, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-15 1175 SARAH JANE CIRCLE, UNIT F-103, NAPLES, FL 34110 -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1996-02-20 - -
REINSTATEMENT 1996-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State