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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dumond, Cindy | Jr. Past President | 6119 Peeples Lane, JACKSONVILLE, FL 32219 |
Name | Role | Address |
---|---|---|
Pass, Dennis | Administrator | 54001 Plantation Rd, Callahan, FL 32011 |
Name | Role | Address |
---|---|---|
Mccardy, willie c | 1st. Year Trustee | 4943 princely ave, Jacksonville, FL 32208 |
Name | Role | Address |
---|---|---|
Donnelly, Joseph c | 2nd. Year Trustee | 9901 BAYVIEW AVE, JACKSONVILLE, FL 32208 |
Name | Role | Address |
---|---|---|
Dumond, James | President | 6119 Peeples Lane, Jacksonville, FL 32219 |
Name | Role | Address |
---|---|---|
Welch, christie | Prelate | 1751 clyde st, Jacksonville, FL 32218 |
Name | Role | Address |
---|---|---|
Bogle, Chris | Jr. Govenor | 9676 W. WATERS ST, Jacksonville, FL 32208 |
Name | Role | Address |
---|---|---|
Chism, Robert | 3rd Year Trustee | 4917 N PEARL ST, Jacksonville, FL 32206 |
Name | Role | Address |
---|---|---|
Lundy, Tara | Treasurer | 2194 NEWBERRY ROAD, Jacksonville, FL 32218 |
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 |
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 |
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