Search icon

FRATERNAL ORDER OF MOAI FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF MOAI FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Mar 2016 (9 years ago)
Document Number: F16000001104
FEI/EIN Number 473301768

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

Address: 4694 Cemetery Road, Hilliard, OH, 43026, US
Mail Address: 82 Apple Blossom Drive, West Lebanon, NH, 03784, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BRANNON TED Director 37 MARIAN LANE, SPRINGFIELD, IL, 62704
ROE CAROLINE President 10004 Mandeville Circle, AUSTIN, TX, 78750
BRONNER KRISTEN Treasurer 82 APPLE BLOSSOM DRIVE, WEST LEBANON, NH, 03784
Benoit Christine Secretary 16 Westdale Road, Canton, MA, 02021
Davino Jessica Director 25064 Ivy Chase, Athens, AL, 35613
Long Suzanne Director 1370 C Street, Hayward, CA, 94541
MCGEHEE MICHAEL Agent 2542 SUGAR LOAF LANE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4694 Cemetery Road, Suite 399, Hilliard, OH 43026 -
REGISTERED AGENT NAME CHANGED 2017-03-20 MCGEHEE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 2542 SUGAR LOAF LANE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2017-02-18 4694 Cemetery Road, Suite 399, Hilliard, OH 43026 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State