Entity Name: | TAMARAC MOOSE LODGE NO. 2267, LOYAL ORDER OF MOOSE, 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: | 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 |
237520376
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Fernon Cindee | Treasurer | 6701 NW 22nd Court, Margate, FL, 33063 |
Penton Julie M | President | 68 W Palm Drive, Margate, FL, 33068 |
Ezzell James E | Vice President | 2605 NW 114th Avenue, Coral Springs, FL, 33065 |
McGurn Edward F | Secretary | 68 West Palm Drive, Margate, FL, 33063 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-05-26 | TAMARAC MOOSE LODGE NO. 2267, LOYAL ORDER OF MOOSE, INC. | - |
AMENDMENT | 2012-05-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-15 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-19 | 6191 ROCK ISLAND ROAD, FORT LAUDERDALE, FL 33319-2530 | - |
CHANGE OF MAILING ADDRESS | 2001-01-19 | 6191 ROCK ISLAND ROAD, FORT LAUDERDALE, FL 33319-2530 | - |
REINSTATEMENT | 1985-11-27 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
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: 01 May 2025
Sources: Florida Department of State