Search icon

MELBOURNE LODGE NO. 1406, LOYAL ORDER OF MOOSE, INC.

Company Details

Entity Name: MELBOURNE LODGE NO. 1406, LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Sep 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2004 (21 years ago)
Document Number: 736796
FEI/EIN Number 59-0582202
Address: 157 DAYTON BOULEVARD, MELBOURNE VILLAGE, FL 32904
Mail Address: P.O. BOX 121506, WEST MELBOURNE, FL 32912-1506
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
VUGHAN, MARY E. Agent 157 DAYTON BOULEVARD, MELBOURNE VILLAGE, FL 32904

President

Name Role Address
Ralph, Wyon E President P.O. BOX 121506, WEST MELBOURNE, FL 32912-1506

Treasurer

Name Role Address
Judy, Dagly Treasurer P.O. BOX 121506, WEST MELBOURNE, FL 32912-1506

Vice President

Name Role Address
Jones, JoAnn Vice President P.O. BOX 121506, WEST MELBOURNE, FL 32912-1506

Secretary

Name Role Address
Vaughan, MARY E. Secretary 157 DAYTON BOULEVARD, MELBOURNE VILLAGE, FL 32904-3711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 VUGHAN, MARY E. No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 157 DAYTON BOULEVARD, MELBOURNE VILLAGE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-25 157 DAYTON BOULEVARD, MELBOURNE VILLAGE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2005-11-25 157 DAYTON BOULEVARD, MELBOURNE VILLAGE, FL 32904 No data
REINSTATEMENT 2004-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State