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 |
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 |
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 | - |
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