Search icon

WEST ST LUCIE ELKS LODGE #2823, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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