Search icon

FORT PIERCE LODGE NO. 248, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

Entity Name: FORT PIERCE LODGE NO. 248, LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Apr 2008 (17 years ago)
Document Number: 750713
FEI/EIN Number 590652258

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

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENEREUX DOUGLAS President 7901 4th St N STE 300, St. Petersburg, FL, 33702
Steffen Kurt Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702
alberts christopher Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702
STACHURA EDWARD Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08364900199 MOOSE RIDERS 248 EXPIRED 2008-12-29 2013-12-31 - 325 PANDORA AVE, FT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-05 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Registered Agents Inc -
CANCEL ADM DISS/REV 2008-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
Reg. Agent Change 2022-10-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State