Entity Name: | HOLIDAY ISLES LODGE NO.1912 INC., BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA |
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: | 19 May 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2019 (6 years ago) |
Document Number: | 708980 |
FEI/EIN Number |
590745159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 854 BAY POINT DR, 14111 E. PARSLEY DRIVE, MADEIRA BEACH, FL, 33708, US |
Mail Address: | B.P.O. ELKS #1912, 14111 E. PARSLEY DRIVE, MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Paul | Lead | B.P.O. ELKS, MADEIRA BEACH, FL, 33708 |
Huey Richard | Chief Executive Officer | B.P.O. ELKS, MADEIRA BEACH, FL, 33708 |
DeBlasio Paula | Secretary | BPO ELKS - 14111 E PARSLEY DRIVE BOX 8066, MADEIRA BEACH, FL, 33708 |
Pera KAREN | Treasurer | BPO ELKS - 14111 E PARSLEY DRIVE BOX 8066, MADEIRA BEACH, FL, 33708 |
Lewandowski Brian | Loya | B.P.O. ELKS #1912, MADEIRA BEACH, FL, 33708 |
McClearnon Mark | Lect | B.P.O. ELKS #1912, MADEIRA BEACH, FL, 33708 |
DeBlasio Paula | Agent | 14111 E PARSLEY DR, MADERA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 854 BAY POINT DR, 14111 E. PARSLEY DRIVE, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-18 | DeBlasio, Paula | - |
AMENDMENT | 2019-09-18 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 854 BAY POINT DR, 14111 E. PARSLEY DRIVE, MADEIRA BEACH, FL 33708 | - |
CANCEL ADM DISS/REV | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-07-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-05 |
Amendment | 2019-09-18 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State