Entity Name: | INVERNESS LODGE NO. 2112, LOYAL ORDER OF MOOSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 May 1976 (49 years ago) |
Document Number: | 735896 |
FEI/EIN Number | 59-1934090 |
Address: | 221 S HAID TERR, LECANTO, FL 34461 |
Mail Address: | 221 S HAID TERR, LECANTO, FL 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Catlow, William | Administrator | 104 West National Street, Hernando, FL 34442 |
Name | Role | Address |
---|---|---|
Snyder, Joseph | Trustee | 217 Temple Street, Inverness, FL 34452 |
Conrad, George | Trustee | 4550 east Shorewood Drive, Hernando, FL 34442 |
Lathan, Mark | Trustee | 860 South Nutmeg terr, Lecanto, FL 34461 |
Name | Role | Address |
---|---|---|
Wilkerson, Grace | Treasurer | 213 South Jackson street, Beverly Hilld, FL 34465 |
Name | Role | Address |
---|---|---|
Wilkerson, Larry | Past President | 213 S. Jackson St, Beverly Hills, FL 34465 |
Name | Role | Address |
---|---|---|
Serocki, Ed | Vice President | 1283 North Spendabuck Drive, Hernando, FL 34442 |
Name | Role | Address |
---|---|---|
Wilkerson, Grace | Chaplian | 213 South Jackson Street, Beverly Hills, FL 34465 |
Name | Role | Address |
---|---|---|
Herring, Chuck | President | 807 East Charleston Court, 1/B Hernando, FL 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-13 | 221 S HAID TERR, LECANTO, FL 34461 | 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 PRINCIPAL ADDRESS | 1995-05-01 | 221 S HAID TERR, LECANTO, FL 34461 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State