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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LaDuca, Joseph | President | 13019 Ballast Ct., Hudson, FL 34667 |
Name | Role | Address |
---|---|---|
Reed, Shane | Treasurer | 231 Planter Rd, Spring Hill, FL 34606 |
Name | Role | Address |
---|---|---|
Feivor, Donavan | Vice President | 12804 5Th Isle, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
Fesler, Scott | ADM. | 2264 FAYSON LN, Spring Hill, FL 34609 |
Name | Role | Address |
---|---|---|
Toner, William | Jr. Past Governor | 12407 Eagleswood Drive #B, HUDSON, FL 34667 |
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 |
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