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 |
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 |
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 | - | - |
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