Search icon

BAY CITY ELKS LODGE #268, INC.

Company Details

Entity Name: BAY CITY ELKS LODGE #268, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N10000001116
FEI/EIN Number 23-7621325
Address: 2804 E. Columbus Dr., Tampa, FL 33605
Mail Address: PO Box 311798, Tampa, FL 33680
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Jackson, Willie Rae Agent 1625 Open Field Loop, Brandon, FL 33510

President

Name Role Address
McCrae, Brian President 2624 E. 29th Ave, Tampa, FL 33605

Vice President

Name Role Address
Jackson, Willie Rae Vice President 1625 Open Field Loop, Brandon, FL 33510

Secretary

Name Role Address
Crumbley, Ronald Secretary 2109 W. St. John St., TAMPA, FL 33607

Treasurer

Name Role Address
Johnson, Byron Treasurer PO Box 20101, TAMPA, FL 33622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 2804 E. Columbus Dr., Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1625 Open Field Loop, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2018-11-16 2804 E. Columbus Dr., Tampa, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2018-11-16 Jackson, Willie Rae No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-11-16
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-09-16
Domestic Non-Profit 2010-02-03

Date of last update: 25 Jan 2025

Sources: Florida Department of State