Search icon

J.W. DUNN LODGE NO. 37, INC.

Company Details

Entity Name: J.W. DUNN LODGE NO. 37, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Apr 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 1987 (38 years ago)
Document Number: 716459
FEI/EIN Number 59-1638054
Address: 1049 JULIA DRIVE, MELBOURNE, FL 32935
Mail Address: 1049 JULIA DRIVE, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GAMIN, ROBERT Agent 1049 JULIA DRIVE, MELBOURNE, FL 32935

President

Name Role Address
Gamin, Robert President 1049 JULIA DR, MELBOURNE, FL 32935

Secretary

Name Role Address
FISCHBACK, ALEX Secretary 1049 JULIA DR, MELBOURNE, FL 32935

Treasurer

Name Role Address
Kapitan, Gary Treasurer 1049 JULIA DR, MELBOURNE, FL 32935

Vice President

Name Role Address
Wiebe, Chip Vice President 1049 JULIA DR, MELBOURNE, FL 32935

Vice President

Name Role Address
Wiebe, Chip Vice President 1049 JULIA DR, MELBOURNE, FL 32935

Inner Guard

Name Role Address
Anderson, Eric Inner Guard 1049 JULIA DRIVE, MELBOURNE, FL 32935

State Trustee

Name Role Address
Mula, Bob State Trustee 1049 JULIA DRIVE, MELBOURNE, FL 32935
Bennett, Matt State Trustee 1049 Julia Drive, Melbourne, FL 32935

Outer Guard

Name Role Address
Clear, Dale Outer Guard 1049 Julia Drive, Melbourne, FL 32935

Chaplain

Name Role Address
Pelligrino, Drew Chaplain 1049 Julia Drive, Melbourne, FL 32935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-07-09 1049 JULIA DRIVE, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2006-01-23 GAMIN, ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 1049 JULIA DRIVE, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 1049 JULIA DRIVE, MELBOURNE, FL 32935 No data
REINSTATEMENT 1987-07-22 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State