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 |
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 |
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 |
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 | - | - |
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