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 |
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 |
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 | - |
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