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 |
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 | - |
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 |
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 | - | - |
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