Search icon

LAKE PLACID LODGE, NO. 2661, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PLACID LODGE, NO. 2661, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, 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: 28 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: 770456
FEI/EIN Number 592287229

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

Address: 200 CR 621 East, LAKE PLACID, FL, 33862, US
Mail Address: POST OFFICE BOX 1085, LAKE PLACID, FL, 33862, US
ZIP code: 33862
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Redder Ronald Thre 151 Loquat Road NE, LAKE PLACID, FL, 33852
Jones Russell (BrodyEXALTED President 409 Bottlebrush Ave, Lake Placid, FL, 33852
Grzybek Katherine Secretary 156 Lake Francis Drive, LAKE PLACID, FL, 33852
Grzybek Keith Trustee 156 Lake Francis Drive, LAKE PLACID, FL, 33852
Deford Paula Trustee 1717 Chapell Hill Street, Lake Placid, FL, 33852
Lake Placid Elks Agent 200 East CR 621, Lake Placid, FL, 33852
Klase Phyllis Treasurer 187 Woodside Drive, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 200 East CR 621, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2024-09-03 Lake Placid Elks -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 200 CR 621 East, LAKE PLACID, FL 33862 -
REINSTATEMENT 2024-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-12-13 - -
CHANGE OF MAILING ADDRESS 2018-05-29 200 CR 621 East, LAKE PLACID, FL 33862 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
REINSTATEMENT 2024-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-25
Amendment 2018-12-13
Reg. Agent Change 2018-10-29
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State