Search icon

MARGATE FLORIDA LODGE, INC. NO. 2463 - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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