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 |
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 | - |
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 | - | - |
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