Search icon

CLEARWATER LODGE NO. 1030, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER LODGE NO. 1030, LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 1979 (45 years ago)
Date of dissolution: 25 Mar 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Mar 2002 (23 years ago)
Document Number: 749877
FEI/EIN Number 590611296

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1101 CLEVELAND ST, CLEARWATER, FL, 33755
Mail Address: 1101 CLEVELAND ST, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEXIS DOCUMENT SERVICES INC. Agent -
HAMMOND DONALD G Secretary 18675 US 19 N LOT 125, CLEARWATER, FL, 33764
GIMBROME LOUIS Vice President 1701 PINEHURST RD #25D, DUNEDIN, FL, 34698
GIMBROME LOUIS Director 1701 PINEHURST RD #25D, DUNEDIN, FL, 34698
WHALLEN MORACE President 2012 BELLHURST DR, DUNEDIN, FL, 34698
SOUTAR JOHN Director 1450 HEATHER RIDGE BLVD, DUNEDIN, FL, 34698
PACHUCKI GARY R Director 29141 US 19 N, LOT 122, CLEARWATER, FL, 34621
CHRISMAR LUDWIG G Treasurer 1435 SAN DIGGO DR, DUNEDIN, FL, 34698
CHRISMAR LUDWIG G Director 1435 SAN DIGGO DR, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
MERGER 2002-03-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N40556. MERGER NUMBER 300000041013
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 1101 CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2000-02-01 1101 CLEVELAND ST, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 1999-05-07 LEXIS DOCUMENT SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 3953 WW KELLEY ROAD, TALLAHASSEE, FL 32311 -

Documents

Name Date
Merger Sheet 2002-03-25
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-02-01
Reg. Agent Change 1999-05-07
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State