Entity Name: | MARGATE FLORIDA LODGE, INC. NO. 2463 |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 1973 (52 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 725683 |
FEI/EIN Number |
591556118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2042 NW 104th Avenue, Coral Springs, FL, 33071, US |
Mail Address: | 2042 NW 104th Avenue, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Como Vincent P | Trustee | 2042 NW 104th Avenue, Coral Springs, FL, 33071 |
May-Carter Denise E | Trustee | 5061 SW 11th Street, Plantation, FL, 33317 |
Thomason Francis M | Trustee | 584 SW 16th Court, Boca Raton, FL, 33486 |
Seibert Carl T | Agent | 24175 S.E. Hwy 450, Umatilla, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-11 | 24175 S.E. Hwy 450, Umatilla, FL 32784 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-11 | 2042 NW 104th Avenue, Coral Springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2014-09-11 | 2042 NW 104th Avenue, Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-11 | Seibert, Carl T | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 1978-01-24 | MARGATE FLORIDA LODGE, INC. NO. 2463 | - |
NAME CHANGE AMENDMENT | 1975-06-12 | CORAL SPRINGS LODGE NUMBER 2463, BENEVOLENT AND PROTECTIVE ORDER OF ELKS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-09-11 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-07-16 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-04-18 |
REINSTATEMENT | 2005-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State