Search icon

MOST WORSHIPFUL KING OF TYRE GRAND LODGE ANCIENT FREE AND ACCEPTED MASON OF FLORIDA AND JURISDICTION (A.F. & A.M./S.R.M.) INC.

Company Details

Entity Name: MOST WORSHIPFUL KING OF TYRE GRAND LODGE ANCIENT FREE AND ACCEPTED MASON OF FLORIDA AND JURISDICTION (A.F. & A.M./S.R.M.) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Jul 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N98000004215
FEI/EIN Number NOT APPLICABLE
Address: 4744 MARBELLO BLVD., ORLANDO, FL, 32811
Mail Address: 4744 MARBELLO BLVD., ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REEVES STEVE Agent 4744 MARBELLO BLVD., ORLANDO, FL, 32811

President

Name Role Address
REEVES STEVE President 4744 MARBELLO BLVD., ORLANDO, FL, 32811

Director

Name Role Address
REEVES STEVE Director 4744 MARBELLO BLVD., ORLANDO, FL, 32811

Vice President

Name Role Address
DENMARK SAM Vice President 7600 AVIANO AVE., ORLANDO, FL, 32819

Trustee

Name Role Address
HUNTER BOBBY J Trustee 309 AMADOR CIR., ORLANDO, FL, 32810

Treasurer

Name Role Address
HUNTER BOBBY J Treasurer 309 AMADOR CIR., ORLANDO, FL, 32810
JONES JOHNNIE Treasurer 5834 PARADISE LANE, ORLANDO, FL, 32808

Secretary

Name Role Address
JONES JOHNNIE Secretary 5834 PARADISE LANE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 4744 MARBELLO BLVD., ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2003-04-22 4744 MARBELLO BLVD., ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2003-04-22 REEVES, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 4744 MARBELLO BLVD., ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-03-04
Domestic Non-Profit 1998-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State