Search icon

BROOKSVILLE BENEVOLENT PROTECTIVE ORDER OF ELKS, LODGE NO. 2582, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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