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 |
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 |
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 | - | - |
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