Search icon

NEW PORT RICHEY LODGE NO. 1747, LOYAL ORDER OF MOOSE, INC.

Company Details

Entity Name: NEW PORT RICHEY LODGE NO. 1747, LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 1977 (48 years ago)
Document Number: 739291
FEI/EIN Number 23-7147177
Address: 6825 BEACH BLVD, HUDSON, FL 34667
Mail Address: 6825 BEACH BLVD, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
LaDuca, Joseph President 13019 Ballast Ct., Hudson, FL 34667

Treasurer

Name Role Address
Reed, Shane Treasurer 231 Planter Rd, Spring Hill, FL 34606

Vice President

Name Role Address
Feivor, Donavan Vice President 12804 5Th Isle, HUDSON, FL 34667

ADM.

Name Role Address
Fesler, Scott ADM. 2264 FAYSON LN, Spring Hill, FL 34609

Jr. Past Governor

Name Role Address
Toner, William Jr. Past Governor 12407 Eagleswood Drive #B, HUDSON, FL 34667

Events

Event Type Filed Date Value Description
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 1988-05-18 6825 BEACH BLVD, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 1988-05-18 6825 BEACH BLVD, HUDSON, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State