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 |
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 | - |
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. | - |
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