Search icon

ST. JOHN'S RIVER MOOSE LEGION NO. 227, INCORPORATED

Company Details

Entity Name: ST. JOHN'S RIVER MOOSE LEGION NO. 227, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 2007 (18 years ago)
Document Number: N07000007049
FEI/EIN Number 20-8926769
Address: 2660 S Palmetto Ave, sanford, FL 32773
Mail Address: 2660 palmetto avenue, sanford, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
davis, mike Secretary 2451 sanford avenue, sanford, FL 32771

PAST PRESIDENT

Name Role Address
CIRILLO, ERNEST PAST PRESIDENT 558, DELTONA, FL 32725
MILLIRON, DAVE PAST PRESIDENT 753, LONGWOOD, FL 32750

PRESIDENT

Name Role Address
EDKIN, MIKE PRESIDENT 2451 Sanford Avenue, Sanford, FL 32771

CHAPLAIN

Name Role Address
LAMBERT, TIM CHAPLAIN 2660 South Palmetto Avenue, Sanford, FL 32773

FINANCIAL DIRECTOR

Name Role Address
HAMMOND, WILLIAM FINANCIAL DIRECTOR 3295 Phonetia Drive, Deltona, FL 32738

VICE PRESIDENT

Name Role Address
Adams, Nick VICE PRESIDENT 306, Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 2660 S Palmetto Ave, sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2019-05-07 2660 S Palmetto Ave, sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2009-10-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-30

Date of last update: 27 Jan 2025

Sources: Florida Department of State