Entity Name: | CAPE CORAL LODGE, NO. 2596, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, 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: | 04 Jun 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 2016 (9 years ago) |
Document Number: | 763571 |
FEI/EIN Number |
591949020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 LAFAYETTE STREET, CAPE CORAL, FL, 33904, US |
Mail Address: | 850 LAFAYETTE STREET, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tartaglione Dominick | Trustee | 850 LAFAYETTE STREET, CAPE CORAL, FL, 33904 |
Norton Conni | Secretary | 850 LAFAYETTE STREET, CAPE CORAL, FL, 33904 |
Derr Ted | Treasurer | 850 LAFAYETTE STREET, CAPE CORAL, FL, 33904 |
MARSHALL BONNIE | Director | 850 LAFAYETTE STREET, CAPE CORAL, FL, 33904 |
MARSHALL BONNIE | President | 850 LAFAYETTE STREET, CAPE CORAL, FL, 33904 |
McHugh Joseph C | President | 850 LAFAYETTE STREET, CAPE CORAL, FL, 33904 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Registered Agent Services Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-12 | 850 LAFAYETTE STREET, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2017-12-12 | 850 LAFAYETTE STREET, CAPE CORAL, FL 33904 | - |
AMENDMENT | 2016-03-11 | - | - |
AMENDMENT | 2013-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-24 |
Amendment | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State