Search icon

PALM BEACH GARDENS LODGE NO. 2010, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH GARDENS LODGE NO. 2010, 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: 03 Jun 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 1983 (42 years ago)
Document Number: 709084
FEI/EIN Number 591315021

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

Address: 3600 R.C.A. BLVD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3600 R.C.A. BLVD, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miner Margaret Chap 427 Kelsey Park Drive, Palm Beach Gardens, FL, 33410
Taylor Rodney President 371 Garden Blvd, Palm Beach Gardens, FL, 33410
Morrison Kelly Treasurer 412 4th Ct, Palm Beach Gardens, FL, 33410
Morgan Theresa 1 11833 Hemlock St., Palm Beach Gardens, FL, 33408
Morgan Theresa Yr 11833 Hemlock St., Palm Beach Gardens, FL, 33408
James Dalton 2 13105 150th Ct N, Jupiter, FL, 33478
James Dalton Yr 13105 150th Ct N, Jupiter, FL, 33478
Carr John Trustee 3600 RCA Blvd, Palm Beach Gardens, FL, 33410
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 3600 R.C.A. BLVD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-04-13 3600 R.C.A. BLVD, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2009-10-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1983-03-16 PALM BEACH GARDENS LODGE NO. 2010, LOYAL ORDER OF MOOSE, INC. -
NAME CHANGE AMENDMENT 1976-02-03 LAKE PARK LODGE 2010, LOYAL ORDER OF MOOSE,INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State