Entity Name: | BRANDON, FLORIDA LODGE NO. 1880, 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: | 15 Nov 1974 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 1989 (36 years ago) |
Document Number: | 728036 |
FEI/EIN Number |
237301378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 S MILLER RD, VALRICO, FL, 33594, US |
Mail Address: | PO BOX 108, VALRICO, FL, 33595, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moulton James | President | 804 S MILLER RD, VALRICO, FL, 33594 |
WELLS JIMMY | Administrator | PO BOX 108, VALRICO, FL, 33595 |
McKenzie Maxanne | Treasurer | 804 S MILLER RD, VALRICO, FL, 33594 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-01-05 | 804 S MILLER RD, VALRICO, FL 33594 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-17 | 804 S MILLER RD, VALRICO, FL 33594 | - |
REINSTATEMENT | 1989-02-17 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000586063 | ACTIVE | 1000001009272 | HILLSBOROU | 2024-09-03 | 2044-09-11 | $ 3,785.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000133298 | TERMINATED | 1000000946498 | HILLSBOROU | 2023-03-21 | 2043-04-05 | $ 1,328.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000057442 | TERMINATED | 1000000872059 | HILLSBOROU | 2021-01-20 | 2041-02-10 | $ 6,213.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000091692 | TERMINATED | 1000000813719 | HILLSBOROU | 2019-02-01 | 2039-02-06 | $ 909.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-04 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State