Search icon

FRATERNAL ORDER OF MOAI FOUNDATION, INC.

Company Details

Entity Name: FRATERNAL ORDER OF MOAI FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 07 Mar 2016 (9 years ago)
Document Number: F16000001104
FEI/EIN Number 473301768
Address: 4694 Cemetery Road, Hilliard, OH, 43026, US
Mail Address: 82 Apple Blossom Drive, West Lebanon, NH, 03784, US
Place of Formation: OHIO

Agent

Name Role Address
MCGEHEE MICHAEL Agent 2542 SUGAR LOAF LANE, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
BRANNON TED Director 37 MARIAN LANE, SPRINGFIELD, IL, 62704
Davino Jessica Director 25064 Ivy Chase, Athens, AL, 35613
Long Suzanne Director 1370 C Street, Hayward, CA, 94541

President

Name Role Address
ROE CAROLINE President 10004 Mandeville Circle, AUSTIN, TX, 78750

Treasurer

Name Role Address
BRONNER KRISTEN Treasurer 82 APPLE BLOSSOM DRIVE, WEST LEBANON, NH, 03784

Secretary

Name Role Address
Benoit Christine Secretary 16 Westdale Road, Canton, MA, 02021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4694 Cemetery Road, Suite 399, Hilliard, OH 43026 No data
REGISTERED AGENT NAME CHANGED 2017-03-20 MCGEHEE, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 2542 SUGAR LOAF LANE, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2017-02-18 4694 Cemetery Road, Suite 399, Hilliard, OH 43026 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
Reg. Agent Change 2017-03-20
ANNUAL REPORT 2017-02-18
Foreign Non-Profit 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State