Search icon

ZEPHYRHILLS LODGE NO. 2276, LOYAL ORDER OF MOOSE, INC.

Company Details

Entity Name: ZEPHYRHILLS LODGE NO. 2276, LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Aug 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2005 (19 years ago)
Document Number: 724213
FEI/EIN Number 59-1406036
Address: 3211 GALL BLVD., ZEPHYRHILLS, FL 33541-6879
Mail Address: 3211 GALL BLVD., ZEPHYRHILLS, FL 33541-6879
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
PLOURDE, CHARLES JOSEPH Secretary 33906 MANDRAKE RD, WESLEY CHAPEL, FL 33543

Treasurer

Name Role Address
Perkins, Sharon Treasurer 3934 BRISTOL ST, ZEPHYRHILLS, FL 33542

CHAPLIN

Name Role Address
Schichtl, Mark CHAPLIN 38424 Fir Ave, Zephyrhills, FL 33542

President

Name Role Address
Cartwright, Gene President 3811 Court St, ZEPHYRHILLS, FL 33541

Vice President

Name Role Address
French, Shane Vice President 38803 North Ave, Zephyrhills, FL 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 3211 GALL BLVD., ZEPHYRHILLS, FL 33541-6879 No data
REINSTATEMENT 2005-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-10-24 3211 GALL BLVD., ZEPHYRHILLS, FL 33541-6879 No data
CHANGE OF MAILING ADDRESS 1988-10-24 3211 GALL BLVD., ZEPHYRHILLS, FL 33541-6879 No data
REINSTATEMENT 1988-10-24 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000761733 TERMINATED 1000000110335 8019 1234 2009-02-12 2014-02-25 $ 14,258.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000163047 TERMINATED 1000000095982 7948 530 2008-10-16 2029-01-22 $ 25,290.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000398825 TERMINATED 1000000095982 7948 530 2008-10-16 2029-01-28 $ 25,290.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State