Search icon

WINTER PARK LODGE NO. 1830, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: WINTER PARK LODGE NO. 1830, 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: 17 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: 767012
FEI/EIN Number 590662312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4755 HOWELL BRANCH ROAD, WINTER PARK, FL, 32792-7315, US
Mail Address: 4755 HOWELL BRANCH ROAD, WINTER PARK, FL, 32792-7315, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bergenske Gary P Trustee 4755 HOWELL BRANCH ROAD, WINTER PARK, FL, 327927315
Wirth Sandra Treasurer 4755 HOWELL BRANCH ROAD, WINTER PARK, FL, 327927315
Bergenske Gary P Agent 236 Flame Ave, Maitland, FL, 32751
Burnette Cynthia Secretary 421 Carina Circle, SANFORD, FL, 32773
Kay Kane President 623 Spring Oaks Blvd., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Bergenske, Gary P -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 236 Flame Ave, Maitland, FL 32751 -
REINSTATEMENT 2012-02-23 - -
PENDING REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 4755 HOWELL BRANCH ROAD, WINTER PARK, FL 32792-7315 -
CHANGE OF MAILING ADDRESS 1993-05-01 4755 HOWELL BRANCH ROAD, WINTER PARK, FL 32792-7315 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State