Search icon

ELKS LIBERTY LODGE #1052, IMPROVED BENEVOLENT PROTECTIVE ORDER OF ELKS OF THE WORLD, INC. - Florida Company Profile

Company Details

Entity Name: ELKS LIBERTY LODGE #1052, IMPROVED BENEVOLENT PROTECTIVE ORDER OF ELKS OF THE WORLD, 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: 26 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: N10000000833
FEI/EIN Number 651100659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6525 NW 18TH AVENUE, MIAMI, FL, 33147
Mail Address: 9205 NW 82nd Court, Tamarac, FL, 33321, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barton Levi President 3199 SW 129h Ave., Miramar, FL, 33027
Soloman Stephon Vice President 12740 W. Golf Drive, MIAMI, FL, 33167
Whorley Sam Treasurer 20501 NW 17th Ave., Miami Gardens, FL, 33056
Wilson David L Corr 9205 NW 82nd Court, Tamarac, FL, 33321
Elks Liberty Lodge #1052 Agent 9205 NW 82nd Court, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 6525 NW 18TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 13201 NW 28 Ave, 102, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 9205 NW 82nd Court, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-02-22 6525 NW 18TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2017-07-18 Elks Liberty Lodge #1052 -
REINSTATEMENT 2017-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2018-01-27
REINSTATEMENT 2017-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State