Entity Name: | THE ELKS CLUB 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: | 05 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | N03000009609 |
FEI/EIN Number |
590232984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3825 Flagler Avenue, Key West, FL, 33040, US |
Mail Address: | 3825 Flagler Avenue, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wardlow Dennis | Exal | 3825 Flagler Avenue, Key West, FL, 33040 |
Garcia Helen | Secretary | 3825 Flagler Avenue, Key West, FL, 33040 |
Judge Kimberly | Treasurer | 3825 Flagler Avenue, Key West, FL, 33040 |
Judge Richard | Trustee | 3825 Flagler Avenue, Key West, FL, 33040 |
Varela Fredy | Esqu | 3825 Flagler Avenue, Key West, FL, 33040 |
Curry Donald | Lead | 3825 Flagler Avenue, Key West, FL, 33040 |
Judge Kimberly | Agent | 3825 Flagler Avenue, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-12 | 3825 Flagler Avenue, Key West, FL 33040 | - |
REINSTATEMENT | 2021-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 3825 Flagler Avenue, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | Judge, Kimberly | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 3825 Flagler Avenue, Key West, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2003-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13655170 | 0419700 | 1981-09-24 | 700 S RIDGEWOOD, Daytona Beach, FL, 32014 | |||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State