Search icon

MERRITT ISLAND LODGE #2650 OF THE BENEVOLENT & PROTECTIVE ORDER OF ELKS, INC.

Company Details

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

Agent

Name Role Address
SKIBBA, KATHRYN J Agent 750 ORCHID LANE, MERRITT ISLAND, FL 32952

President

Name Role Address
Sardella, Donn President 214 Lake Shore Dr, Merritt Island, FL 32953

Treasurer

Name Role Address
Medley, Kathleen Treasurer 1330 Grand Cayman Dr, Merritt Island, FL 32952

Chief Executive Officer

Name Role Address
Payne, Ross Chief Executive Officer 3425 Sunset Ridge Dr, Merritt Island, FL 32953

Secretary

Name Role Address
Skibba, Kathryn Secretary 750 Orchid Lane, Merritt Island, FL 32952

Trustee

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

Events

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

Documents

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