Search icon

TAMARAC MOOSE LODGE NO. 2267, LOYAL ORDER OF MOOSE, INC.

Company Details

Entity Name: TAMARAC MOOSE LODGE NO. 2267, LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 May 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: 726596
FEI/EIN Number 23-7520376
Address: 6191 ROCK ISLAND ROAD, FORT LAUDERDALE, FL 33319-2530
Mail Address: 6191 ROCK ISLAND ROAD, FORT LAUDERDALE, FL 33319-2530
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
McGurn, Edward F Secretary 68 West Palm Drive, Margate, FL 33063

Treasurer

Name Role Address
Fernon, Cindee Treasurer 6701 NW 22nd Court, Margate, FL 33063

President

Name Role Address
Penton, Julie M President 68 W Palm Drive, Margate, FL 33068

Vice President

Name Role Address
Ezzell, James Earl, III Vice President 2605 NW 114th Avenue, Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-26 TAMARAC MOOSE LODGE NO. 2267, LOYAL ORDER OF MOOSE, INC. No data
AMENDMENT 2012-05-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2009-10-15 C T CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 6191 ROCK ISLAND ROAD, FORT LAUDERDALE, FL 33319-2530 No data
CHANGE OF MAILING ADDRESS 2001-01-19 6191 ROCK ISLAND ROAD, FORT LAUDERDALE, FL 33319-2530 No data
REINSTATEMENT 1985-11-27 No data No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
Name Change 2023-05-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-10-09
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-05-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State