Entity Name: | ORANGE BLOSSOM MOOSE LEGION NO. 125, 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: | 20 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 2019 (6 years ago) |
Document Number: | N03000009251 |
FEI/EIN Number |
592978802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13107 Firefly Lane, Hudson, FL, 34669, US |
Mail Address: | 13107 Firefly Lane, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fulton Wayne | Jr | PO Box 11078, Springhill, FL, 34610 |
Broughton Bruce II | President | 12039 East Bay Road, Gibsonton, FL, 33534 |
Wommack Walter | Secretary | 13107 Firefly Lane, Hudson, FL, 34669 |
Wells Jimmy | Fina | 3307 S. St. Cloud Ave, Valrico, FL, 33596 |
Rodman Ronald | Frat | 8413 108th Street, Seminole, FL, 33772 |
Burrage Greg | Vice President | 2221 Elizabeth Dr, Brandon, FL, 33510 |
Orange Blossom Moose Legion 125 | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-02 | 13107 Firefly Lane, Hudson, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2024-05-02 | 13107 Firefly Lane, Hudson, FL 34669 | - |
REINSTATEMENT | 2019-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-05 | Orange Blossom Moose Legion 125 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-02 |
REINSTATEMENT | 2019-08-05 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State