Entity Name: | WEST ST LUCIE ELKS LODGE #2823, 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: | 31 Dec 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N02000000007 |
FEI/EIN Number |
010613056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 343 NW Prima Vista Boulevard, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | PO Box 9015, PORT SAINT LUCIE, FL, 34985-9015, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milhausen Delores | Secretary | 307 SE Navy Ave, Port St. Lucie, FL, 34983 |
Nicastro Joyce | Treasurer | 603 sw andros circle, Port st lucie, FL, 34986 |
Nelson Herb | Trustee | 1673 SW Horizon Ln, Port St, Lucie, FL, 34983 |
Kohler Linda | Agent | 9550 S Ocean Dr, Jensen Beach, FL, 349572348 |
Kohler Linda | Exal | 9550 S Ocean Dr, Jensen Beach, FL, 349572348 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 9550 S Ocean Dr, #710, Jensen Beach, FL 34957-2348 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-28 | Kohler, Linda | - |
REINSTATEMENT | 2019-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 343 NW Prima Vista Boulevard, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 343 NW Prima Vista Boulevard, PORT SAINT LUCIE, FL 34983 | - |
REINSTATEMENT | 2012-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2002-11-27 | WEST ST LUCIE ELKS LODGE #2823, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-11-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State