Entity Name: | BROOKSVILLE BENEVOLENT PROTECTIVE ORDER OF ELKS, LODGE NO. 2582, 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: | 30 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 1984 (41 years ago) |
Document Number: | 759383 |
FEI/EIN Number |
591890420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13383 COUNTY LINE RD., SPRING HILL, FL, 34609, US |
Mail Address: | 13383 COUNTY LINE ROAD, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hussey Wilmer ER | President | 13383 COUNTY LINE RD., SPRING HILL, FL, 34609 |
MACKEIL SHERRY D | Treasurer | 18510 KUKA LANE, SPRING HILL, FL, 34610 |
Hughson Nora ER | Trustee | 13383 COUNTY LINE RD., SPRING HILL, FL, 34609 |
Hein Robert | Trustee | 10315 Velvetseed Circle, Spring Hill, FL, 34608 |
GRIFFITHS RICHARD | Trustee | 13383 COUNTY LINE RD., SPRING HILL, FL, 34609 |
Hussey Wilmer ER | Agent | 13383 COUNTY LINE RD., SPRING HILL, FL, 34609 |
Hinton Doranda R | Secretary | 13383 COUNTY LINE RD., SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Hussey, Wilmer, ER | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 13383 COUNTY LINE RD., SPRING HILL, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 13383 COUNTY LINE RD., SPRING HILL, FL 34609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 13383 COUNTY LINE RD., SPRING HILL, FL 34609 | - |
REINSTATEMENT | 1984-04-05 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State