Search icon

ORLANDO LODGE NO. 766 LOYAL ORDER OF MOOSE, INC.

Company Details

Entity Name: ORLANDO LODGE NO. 766 LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 1987 (37 years ago)
Document Number: 735245
FEI/EIN Number 59-0338210
Address: 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810
Mail Address: 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer. Trustee

Name Role Address
Irvin, Angela Officer. Trustee 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810

Officer

Name Role Address
Weber, Debra Officer 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810
Adams, Barbara Officer 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810
Dotzert, Linda Officer 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810
BOYD, CASSANDRA Officer 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810
Coleman, Michelle Officer 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810
McDonald, Diana Officer 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810
Ihlanfeldt, David Officer 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810

Treasurer

Name Role Address
Weber, Debra Treasurer 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810

Trustee

Name Role Address
Adams, Barbara Trustee 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810
Coleman, Michelle Trustee 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810

Vice President

Name Role Address
Dotzert, Linda Vice President 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810

President

Name Role Address
Moser-Barker, James President 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810

Administrator

Name Role Address
BOYD, CASSANDRA Administrator 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810

Chaplain

Name Role Address
McDonald, Diana Chaplain 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810

Jr Past President

Name Role Address
Ihlanfeldt, David Jr Past President 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2009-10-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 1992-05-14 5001 N. ORANGE BLOSSOM TRL., ORLANDO, FL 32810 No data
AMENDMENT 1987-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State