Search icon

NORTH JACKSONVILLE LODGE NO. 2134, LOYAL ORDER OF MOOSE, INCORPORATED

Company Details

Entity Name: NORTH JACKSONVILLE LODGE NO. 2134, LOYAL ORDER OF MOOSE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2011 (13 years ago)
Document Number: 712239
FEI/EIN Number 59-1764806
Address: 9703 LEM TURNER ROAD, JACKSONVILLE, FL 32208
Mail Address: 9703 LEM TURNER ROAD, JACKSONVILLE, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Jr. Past President

Name Role Address
Dumond, Cindy Jr. Past President 6119 Peeples Lane, JACKSONVILLE, FL 32219

Administrator

Name Role Address
Pass, Dennis Administrator 54001 Plantation Rd, Callahan, FL 32011

1st. Year Trustee

Name Role Address
Mccardy, willie c 1st. Year Trustee 4943 princely ave, Jacksonville, FL 32208

2nd. Year Trustee

Name Role Address
Donnelly, Joseph c 2nd. Year Trustee 9901 BAYVIEW AVE, JACKSONVILLE, FL 32208

President

Name Role Address
Dumond, James President 6119 Peeples Lane, Jacksonville, FL 32219

Prelate

Name Role Address
Welch, christie Prelate 1751 clyde st, Jacksonville, FL 32218

Jr. Govenor

Name Role Address
Bogle, Chris Jr. Govenor 9676 W. WATERS ST, Jacksonville, FL 32208

3rd Year Trustee

Name Role Address
Chism, Robert 3rd Year Trustee 4917 N PEARL ST, Jacksonville, FL 32206

Treasurer

Name Role Address
Lundy, Tara Treasurer 2194 NEWBERRY ROAD, Jacksonville, FL 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000667675 TERMINATED 1000000798256 DUVAL 2018-09-24 2038-09-26 $ 922.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State