Entity Name: | COCOA LODGE NUMBER 1717, 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: | 20 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2016 (8 years ago) |
Document Number: | 756456 |
FEI/EIN Number |
591009538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 CLEARLAKE RD, COCOA, FL, 32922-8650 |
Mail Address: | 221 CLEARLAKE RD, COCOA, FL, 32922-8650 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPPS Matthew | President | 221 CLEARLAKE RD, COCOA, FL, 329228650 |
McNeely Matthew | Vice President | 221 CLEARLAKE RD, COCOA, FL, 329228650 |
Pedone Christopher | Jr | 221 CLEARLAKE RD, COCOA, FL, 329228650 |
Pedone Christopher | President | 221 CLEARLAKE RD, COCOA, FL, 329228650 |
Collins Margaret M | Admi | 221 Clearlake Rd, Cocoa, FL, 32922 |
Ivy Calvin | Treasurer | 221 Clearlake Road, Cocoa, FL, 32922 |
CT Corporations Systems | Agent | 221 CLEARLAKE RD, COCOA, FL, 329228650 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-23 | CT Corporations Systems | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-23 | 221 CLEARLAKE RD, COCOA, FL 32922-8650 | - |
REINSTATEMENT | 2016-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-22 | 221 CLEARLAKE RD, COCOA, FL 32922-8650 | - |
CHANGE OF MAILING ADDRESS | 2009-06-22 | 221 CLEARLAKE RD, COCOA, FL 32922-8650 | - |
REINSTATEMENT | 2001-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000175326 | LAPSED | 2011-CC-33632 | BREVARD COUNTY COURT | 2012-03-05 | 2017-03-13 | $7966.72 | TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-23 |
AMENDED ANNUAL REPORT | 2022-10-29 |
AMENDED ANNUAL REPORT | 2022-09-04 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State