Entity Name: | MERRITT ISLAND LODGE #2650 OF THE BENEVOLENT & PROTECTIVE ORDER OF ELKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 1986 (39 years ago) |
Document Number: | 767581 |
FEI/EIN Number | 59-2309274 |
Address: | 1520 N SYKES CREEK PKWY, MERRITT ISLAND, FL 32952 |
Mail Address: | P O BOX 541052, MERRITT ISLAND, FL 32954-1052 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKIBBA, KATHRYN J | Agent | 750 ORCHID LANE, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
Sardella, Donn | President | 214 Lake Shore Dr, Merritt Island, FL 32953 |
Name | Role | Address |
---|---|---|
Medley, Kathleen | Treasurer | 1330 Grand Cayman Dr, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Payne, Ross | Chief Executive Officer | 3425 Sunset Ridge Dr, Merritt Island, FL 32953 |
Name | Role | Address |
---|---|---|
Skibba, Kathryn | Secretary | 750 Orchid Lane, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Corredor, Denise | Trustee | 1340 Anchor Ln, Merritt Island, FL 32952 |
FORBES, KERMIT | Trustee | 63 Paula Avenue, Merritt Island, FL 32952 |
SKIBBA, NICHOLAS | Trustee | 750 Orchid Lane, Merritt Island, FL 32952 |
ELLIS, NICHOLAS | Trustee | 1330 Grand Cayman Drive, Merritt Island, FL 32952 |
GREGG, JIM | Trustee | 1235 Old Parsonage Dr, Merritt Island, FL 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-06 | SKIBBA, KATHRYN J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-06 | 750 ORCHID LANE, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2002-01-27 | 1520 N SYKES CREEK PKWY, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-09 | 1520 N SYKES CREEK PKWY, MERRITT ISLAND, FL 32952 | No data |
REINSTATEMENT | 1986-06-25 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State