Search icon

COCOA LODGE NUMBER 1717, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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