Search icon

JACKSONVILLE BEACH LODGE NO. 1558, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE BEACH LODGE NO. 1558, LOYAL ORDER OF MOOSE, 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: 29 Sep 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: 701474
FEI/EIN Number 59-0843786

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 805 1ST AVENUE NORTH, JACKSONVILLE, FL, 32250, US
Mail Address: 805 1ST AVENUE NORTH, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEL RICHARD Treasurer 227 LORA ST, NEPTUNE BEACH, FL, 32266
NEEL RICHARD Director 227 LORA ST, NEPTUNE BEACH, FL, 32266
BAIR STEPHANIE President 1009 8TH ST N, JACKSONVILLE BEACH, FL, 32250
WEBER DAVID Treasurer 1009 8TH ST N, JACKSONVILLE, FL, 32250
WEBER DAVID Director 1009 8TH ST N, JACKSONVILLE, FL, 32250
BAIR STEPHANIE Director 1009 8TH ST N, JACKSONVILLE BEACH, FL, 32250
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-12 - -
AMENDMENT 2024-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-05-11 CT CORPORATION SYSTEM -
AMENDMENT 2023-05-05 - -
AMENDMENT 2021-11-30 - -
AMENDMENT 2021-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 805 1ST AVENUE NORTH, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2021-10-04 805 1ST AVENUE NORTH, JACKSONVILLE, FL 32250 -
AMENDMENT 2021-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000032410 TERMINATED 1000000040633 13779 295 2007-01-26 2027-02-07 $ 2,182.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2024-07-12
AMENDED ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2024-01-24
Amendment 2023-05-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-21
Amendment 2021-11-30
Amendment 2021-11-08
Amendment 2021-10-04
ANNUAL REPORT 2021-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State