Search icon

TITUSVILLE LODGE NO. 2113, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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