Search icon

LARGO MOOSE LODGE NO. 2205 LOYAL ORDER OF MOOSE,INC. - Florida Company Profile

Company Details

Entity Name: LARGO MOOSE LODGE NO. 2205 LOYAL ORDER OF MOOSE,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

LARGO MOOSE LODGE NO. 2205 LOYAL ORDER OF MOOSE,INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 (18 years ago)
Document Number: 729563
FEI/EIN Number 23-7327002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11616 87TH STREET, LARGO, FL 33773
Mail Address: 11616 87TH STREET, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porter, Amy PRESIDENT 11616 87TH ST, LARGO, FL 33773
McMillan, George Administrator 11616, 87 TH ST N LARGO, FL 33773
Glynn, John Vice President 11616 87TH STREET NORTH, LARGO, FL 33773-4905
RODMAN, RONALD TREASURER 11616 87th Street, Largo, FL 33773
Marcy , Nifong Trustee 11616 87th Street, Largo, FL 33773
Rodman, Charlotte Chaplin 11616 87TH STREET, LARGO, FL 33773
Sokol, Mike Trustee 11616 87TH STREET, LARGO, FL 33773
Sokol, Ceri Trustee 11616 87TH STREET, LARGO, FL 33773
C T CORPORATION SYSTEM Agent -

Events

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 - -

Debts

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

Documents

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: 06 Feb 2025

Sources: Florida Department of State