Search icon

APOPKA LODGE, NO. 2422, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNIT - Florida Company Profile

Company Details

Entity Name: APOPKA LODGE, NO. 2422, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNIT
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 Mar 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1991 (33 years ago)
Document Number: 719098
FEI/EIN Number 591317212

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

Address: 201 WEST ORANGE STREET, APOPKA, FL, 32703-4213, US
Mail Address: 201 WEST ORANGE STREET, APOPKA, FL, 32703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hancock Deborah Secretary 201 W Orange St, APOPKA, FL, 32703
Burgess Kevin President 201 WEST ORANGE STREET, APOPKA, FL, 32703
Taylor Laura M Treasurer 5202 Jones Ave, Zellwood, FL, 32798
Graydon Neil Agent 201 WEST ORANGE STREET, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144092 CFC PACK 5 ACTIVE 2020-11-09 2025-12-31 - 14716 SPOTTED SANDPIPER BLVD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-15 Graydon, Neil -
CHANGE OF MAILING ADDRESS 2011-04-18 201 WEST ORANGE STREET, APOPKA, FL 32703-4213 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 201 WEST ORANGE STREET, APOPKA, FL 32703-4213 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 201 WEST ORANGE STREET, APOPKA, FL 32703 -
REINSTATEMENT 1991-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State