Search icon

TAMPA LODGE NO. 708, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC.

Company Details

Entity Name: TAMPA LODGE NO. 708, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Apr 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: 702354
FEI/EIN Number 59-0233020
Address: 3616 W. GANDY BLVD, TAMPA ELKS #708, TAMPA, FL 33611
Mail Address: 3616 W. GANDY BLVD, TAMPA ELKS #708, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Schneider, Richard L Agent 3616 W. GANDY BLVD, TAMPA ELKS #708, TAMPA, FL 33611

President

Name Role Address
HORRELL, TRACY President 3616 W. GANDY BLVD, TAMPA ELKS #708 TAMPA, FL 33611

Secretary

Name Role Address
Schneider, Richard Lee Secretary 3616 W. GANDY BLVD, TAMPA ELKS #708 TAMPA, FL 33611

Treasurer

Name Role Address
HORST, Kristie Haines Treasurer 3616 W. GANDY BLVD, TAMPA ELKS #708 TAMPA, FL 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Schneider, Richard L No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 3616 W. GANDY BLVD, TAMPA ELKS #708, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2022-05-03 3616 W. GANDY BLVD, TAMPA ELKS #708, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 3616 W. GANDY BLVD, TAMPA ELKS #708, TAMPA, FL 33611 No data
AMENDMENT 2015-08-03 No data No data
AMENDMENT 2013-05-09 No data No data
AMENDMENT 2012-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
Reg. Agent Change 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-12
Reg. Agent Change 2018-09-04
ANNUAL REPORT 2017-07-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State