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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
davis, mike | Secretary | 2451 sanford avenue, sanford, FL 32771 |
Name | Role | Address |
---|---|---|
CIRILLO, ERNEST | PAST PRESIDENT | 558, DELTONA, FL 32725 |
MILLIRON, DAVE | PAST PRESIDENT | 753, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
EDKIN, MIKE | PRESIDENT | 2451 Sanford Avenue, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
LAMBERT, TIM | CHAPLAIN | 2660 South Palmetto Avenue, Sanford, FL 32773 |
Name | Role | Address |
---|---|---|
HAMMOND, WILLIAM | FINANCIAL DIRECTOR | 3295 Phonetia Drive, Deltona, FL 32738 |
Name | Role | Address |
---|---|---|
Adams, Nick | VICE PRESIDENT | 306, Winter Springs, FL 32708 |
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 |
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