Entity Name: | BOCA RATON ELKS LODGE, NO. 2166, 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: | 29 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2009 (16 years ago) |
Document Number: | N05000007776 |
FEI/EIN Number |
590933088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4281 NW 3rd AVENUE, BOCA RATON, FL, 33431, US |
Mail Address: | 14280 S MILITARY TRAIL, PO BOX 7719, DELRAY BEACH, FL, 33482, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powers Donna | Secretary | 4281 NW 3rd AVENUE, BOCA RATON, FL, 33431 |
Barie Linda | Treasurer | 4281 NW 3rd AVENUE, BOCA RATON, FL, 33431 |
DeCicco John | Trustee | 4281 NW 3rd AVENUE, BOCA RATON, FL, 33431 |
Como Vincent | Trustee | 4281 NW 3rd AVENUE, BOCA RATON, FL, 33431 |
Miller Jerry | Trustee | 4281 NW 3rd AVENUE, BOCA RATON, FL, 33431 |
Maher Patricia | President | 4281 NW 3rd AVENUE, BOCA RATON, FL, 33431 |
Healy Charlotte A | Agent | 4400 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-17 | 4281 NW 3rd AVENUE, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-08-17 | 4281 NW 3rd AVENUE, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-17 | 4400 N. FEDERAL HIGHWAY, Suite 210-16, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Healy, Charlotte A | - |
REINSTATEMENT | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-08-17 |
AMENDED ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State