Entity Name: | LARGO MOOSE LODGE NO. 2205 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: | 06 May 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 2006 (19 years ago) |
Document Number: | 729563 |
FEI/EIN Number |
237327002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11616 87TH STREET, LARGO, FL, 33773, US |
Mail Address: | 11616 87TH STREET, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Porter Amy | President | 11616 87TH ST, LARGO, FL, 33773 |
McMillan George | Admi | 11616 87 TH ST N, LARGO, FL, 33773 |
Glynn John | Vice President | 11616 87TH STREET NORTH, LARGO, FL, 337734905 |
RODMAN RONALD | Treasurer | 11616 87th Street, Largo, FL, 33773 |
Marcy Nifong | Trustee | 11616 87th Street, Largo, FL, 33773 |
Rodman Charlotte | Chap | 11616 87TH STREET, LARGO, FL, 33773 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-29 | 11616 87TH STREET, LARGO, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-29 | 11616 87TH STREET, LARGO, FL 33773 | - |
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 | - |
REINSTATEMENT | 2006-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000161039 | TERMINATED | 1000000030106 | 15227 1190 | 2006-07-06 | 2026-07-19 | $ 5,948.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-17 |
AMENDED ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State