Search icon

MERRITT ISLAND LODGE #2650 OF THE BENEVOLENT & PROTECTIVE ORDER OF ELKS, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT ISLAND LODGE #2650 OF THE BENEVOLENT & PROTECTIVE ORDER OF ELKS, 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: 21 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 1986 (39 years ago)
Document Number: 767581
FEI/EIN Number 592309274

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

Address: 1520 N SYKES CREEK PKWY, MERRITT ISLAND, FL, 32952, US
Mail Address: P O BOX 541052, MERRITT ISLAND, FL, 32954-1052, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sardella Donn President 214 Lake Shore Dr, Merritt Island, FL, 32953
Medley Kathleen Treasurer 1330 Grand Cayman Dr, Merritt Island, FL, 32952
Payne Ross Chief Executive Officer 3425 Sunset Ridge Dr, Merritt Island, FL, 32953
Skibba Kathryn Secretary 750 Orchid Lane, Merritt Island, FL, 32952
Corredor Denise Trustee 1340 Anchor Ln, Merritt Island, FL, 32952
FORBES KERMIT Trustee 63 Paula Avenue, Merritt Island, FL, 32952
SKIBBA KATHRYN J Agent 750 ORCHID LANE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-06 SKIBBA, KATHRYN J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 750 ORCHID LANE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2002-01-27 1520 N SYKES CREEK PKWY, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 1998-07-09 1520 N SYKES CREEK PKWY, MERRITT ISLAND, FL 32952 -
REINSTATEMENT 1986-06-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

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: 01 Apr 2025

Sources: Florida Department of State