Entity Name: | PALMETTO LODGE, NO. 2449, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. |
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: | 16 Dec 1971 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2024 (7 months ago) |
Document Number: | 722283 |
FEI/EIN Number |
59-1173928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4611 4TH AVE EAST, PALMETTO, FL, 34221, US |
Mail Address: | P.O. BOX 272, PALMETTO, FL, 34220-0272 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mahoney Curtis Sr. | Trustee | 4611 4TH AVE EAST, PALMETTO, FL, 34221 |
Fisher Marvin | Co | 4611 4TH AVE EAST, PALMETTO, FL, 34221 |
Fisher Marvin | Treasurer | 4611 4TH AVE EAST, PALMETTO, FL, 34221 |
Carnes Keith | Co | 4611 4TH AVE EAST, PALMETTO, FL, 34221 |
Carnes Keith | Treasurer | 4611 4TH AVE EAST, PALMETTO, FL, 34221 |
Britt William Sr. | Chief Executive Officer | 4611 4th Ave E, Palmetto, FL, 34221 |
Sexton Helen M | Agent | 4611 4TH AVE. EAST, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-09 | Sexton, Helen M | - |
REINSTATEMENT | 2024-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-22 | 4611 4TH AVE. EAST, PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-25 | 4611 4TH AVE EAST, PALMETTO, FL 34221 | - |
REINSTATEMENT | 1991-11-06 | - | - |
CHANGE OF MAILING ADDRESS | 1991-11-06 | 4611 4TH AVE EAST, PALMETTO, FL 34221 | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State