Entity Name: | HOLLYWOOD SHRINE BUILDING CORP. |
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: | 09 Mar 1994 (31 years ago) |
Document Number: | N94000001175 |
FEI/EIN Number |
591882842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 TAYLOR ST., HOLLYWOOD, FL, 33020 |
Mail Address: | PO Box 668977, Miami, FL, 33166, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Byron C | Secretary | PO Box 668977, Miami, FL, 33166 |
Thompson Sean | President | PO Box 668977, Miami, FL, 33166 |
Winston Bradley | Treasurer | 2924 Davie Rd., Davie, FL, 33314 |
Spear Dale | Chief Financial Officer | PO Box 668977, Miami, FL, 33166 |
Vila Manny | Asst | PO Box 668977, Miami, FL, 33166 |
Wooley George C | Othe | PO Box 668977, Miami, FL, 33166 |
Smith Byron C | Agent | 5526 NW 72 Avenue, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000150372 | JOEL RIBLER SHRINE CLUB | ACTIVE | 2020-11-24 | 2025-12-31 | - | 5526 NW 72 AVENUE, MIAMI, FL, 33166 |
G17000008826 | BROWARD SHRINE CLUB | EXPIRED | 2017-01-24 | 2022-12-31 | - | PO BOX 668977, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Smith, Byron C | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 2900 TAYLOR ST., HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 5526 NW 72 Avenue, Miami, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-05 |
AMENDED ANNUAL REPORT | 2018-12-18 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State