Search icon

FORT MYERS BEACH LODGE NO. 964, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

Entity Name: FORT MYERS BEACH LODGE NO. 964, LOYAL ORDER OF MOOSE, 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 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1985 (39 years ago)
Document Number: 768487
FEI/EIN Number 592257581

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

Address: 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931, US
Mail Address: 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friss Arland Past 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
Bodenhafer Charles Trustee 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
Iannelli Scott Trustee 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
Trenholm Reggie President 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
CONNER ED Secretary 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
Conner Char Treasurer 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-10-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-04-14 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 19090 SAN CARLOS BLVD, FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 1985-12-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State