Entity Name: | LOYAL ORDER OF MOOSE GULF GATE LODGE # 608, 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 Jun 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jun 2024 (10 months ago) |
Document Number: | 732976 |
FEI/EIN Number |
510143750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6577 SUPERIOR AVENUE, SARASOTA, FL, 34231, US |
Mail Address: | 6577 SUPERIOR AVENUE, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIENIASZ PAUL | President | 2300 STICKNEY POINT ROAD, SARASOTA, FL, 34231 |
Finkler Thomas | Secretary | 6577 SUPERIOR AVENUE, SARASOTA, FL, 34231 |
Marci Toomey Preside | Treasurer | 6577 SUPERIOR AVENUE, SARASOTA, FL, 34231 |
LAFORCE ERIN | Treasurer | 2633 REGATTA DRIVE, SARASWOTA, FL, 34231 |
TERRITO CYNTHIA | CHAP | 3987 MACEACHEN BLVD., SARASOTA, FL, 34233 |
Montino Joseph Preside | President | 6577 SUPERIOR AVENUE, SARASOTA, FL, 34231 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-18 | - | - |
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 | 2003-08-21 | 6577 SUPERIOR AVENUE, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2003-08-21 | 6577 SUPERIOR AVENUE, SARASOTA, FL 34231 | - |
REINSTATEMENT | 1985-12-03 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
Amendment | 2024-06-18 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State