Entity Name: | TITUSVILLE LODGE NO. 2113, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, 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: | 23 May 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2014 (11 years ago) |
Document Number: | 701002 |
FEI/EIN Number |
590919035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3450 Kilmarnoch Lane, TITUSVILLE, FL, 32780, US |
Mail Address: | 379 Cheney Hwy, PMB 231, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pete DeMonte | President | 379 Cheney Hwy, TITUSVILLE, FL, 32780 |
Becraft Wayne | Secretary | 379 Cheney Hwy, TITUSVILLE, FL, 32780 |
Binderup Harry | Treasurer | 379 Cheney Hwy, TITUSVILLE, FL, 32780 |
Swink Robert B | Trustee | 379 Cheney Hwy, TITUSVILLE, FL, 32780 |
Trawle Linda | Trustee | 379 Cheney Hwy, TITUSVILLE, FL, 32780 |
Russell Ron | Trustee | 379 Cheney Hwy, TITUSVILLE, FL, 32780 |
Becraft Wayne | Agent | 379 Cheney Hwy, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 3450 Kilmarnoch Lane, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 3450 Kilmarnoch Lane, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 379 Cheney Hwy, PMB 231, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | Becraft, Wayne | - |
REINSTATEMENT | 2014-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State