Entity Name: | NORTH PORT LODGE NO. 764, LOYAL ORDER OF MOOSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Feb 1984 (41 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N01200 |
FEI/EIN Number |
592363059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14156 TAMIAMI TRAIL, NORTH PORT, FL, 34287-2209, US |
Mail Address: | 14156 TAMIAMI TRAIL, NORTH PORT, FL, 34287-2209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lipp Kenneth D | Secretary | 14156 TAMIAMI TRAIL, NORTH PORT, FL, 342872209 |
Lipp Kenneth D | Director | 14156 TAMIAMI TRAIL, NORTH PORT, FL, 342872209 |
RIZZO JOHN C | Vice President | 14156 TAMIAMI TRAIL, NORTH PORT, FL, 342872209 |
REEVES ALAN R | Treasurer | 5800 SABAL TRACE DRIVE, #901, NORTH PORT, FL, 34287 |
KENNETH D. LIPP | Othe | 6192 TALBOT AVENUE, NORTH PORT, FL, 34287 |
Lipp Kenneth D | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | Lipp, Kenneth D | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-15 | 14156 TAMIAMI TRAIL, NORTH PORT, FL 34287-2209 | - |
CHANGE OF MAILING ADDRESS | 2005-08-15 | 14156 TAMIAMI TRAIL, NORTH PORT, FL 34287-2209 | - |
REINSTATEMENT | 1998-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-10-21 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-22 |
Reg. Agent Change | 2009-10-15 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State