Search icon

OVERSEAS ELKS LODGE #1078 I.B.P.O.E.W., INC. - Florida Company Profile

Company Details

Entity Name: OVERSEAS ELKS LODGE #1078 I.B.P.O.E.W., 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: 21 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1988 (36 years ago)
Document Number: N00082
FEI/EIN Number 230612337

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

Address: 422 SW 11TH AVENUE, HOMESTEAD, FL, 33030, US
Mail Address: P.O. BOX 902041, HOMESTEAD, FL, 33090-2041, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEMOND JEAN trustee Trustee PO BOX 902041, HOMESTEAD, FL, 33032
WELCH VICTOR A Secretary 14970 SW 301 TERRACE, LEISURE, FL, 33033
HOLLAWAY LAWRENCE Sr. Treasurer 1667SW4STT., HOMESTEAD, FL, 33030
Braggs Soloman ESr. Director 14970 SW 301 TERRACE, LEISURE, FL, 33033
BENNETT ROBERT E Agent 14970 SW 301 TERRACE, LEISURE CITY, FL, 33033
BENNETT ROBERT E President 14970 SW 301 TERRACE, LEISURE CITY, FL, 33033
BRAGGS SOLOMAN Jr. Trustee 14970 SW 301 TERRACE, LEISURE, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-03-29 BENNETT, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 14970 SW 301 TERRACE, LEISURE CITY, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-05 422 SW 11TH AVENUE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 1993-03-05 422 SW 11TH AVENUE, HOMESTEAD, FL 33030 -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-06-22 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State