Search icon

ORLANDO LODGE NO. 1079, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO LODGE NO. 1079, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, 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: 20 Apr 2012 (13 years ago)
Document Number: N12000004120
FEI/EIN Number 59-0161109

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

Address: 12 NORTH PRIMROSE DR, ORLANDO, FL, 32803, US
Mail Address: 12 NORTH PRIMROSE DR, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffman Donna Director 12 NORTH PRIMROSE DR, ORLANDO, FL, 32803
BERRIOS VICTOR Vice President 12 NORTH PRIMROSE DRIVE, 206, ORLANDO, FL, 32803
Moongauklang Pom Vice President 12 NORTH PRIMROSE DR, ORLANDO, FL, 32803
Rivera Carmen Trustee 12 NORTH PRIMROSE DR, ORLANDO, FL, 32803
Havens Jossie Vice President 12 NORTH PRIMROSE DR, ORLANDO, FL, 32803
Santiago Rose Trustee 12 N Primrose Drive, Orlando, FL, 32803
BUSINESS RESOURCE PARTNERS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 12 NORTH PRIMROSE DR, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Business Resource Partners LLC -

Court Cases

Title Case Number Docket Date Status
JARETT WILLIAMS GRAHAM, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RAJAH MALIK GRAHAM, Appellant(s) v. ORLANDO LODGE NO. 1079, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC., , D/B/A ORLANDO FLORIDA ELKS LODGE #1079, AND TAJH WILLIAMS INDIVIDUALLY, Appellee(s). 6D2024-2136 2024-10-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-008381-O

Parties

Name JARETT WILLIAMS GRAHAM
Role Appellant
Status Active
Representations Justin Brett Shapiro, Evan Matthew Robinson, John Stewart Mills, Jonathan Anthony Martin
Name ORLANDO LODGE NO. 1079, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC.
Role Appellee
Status Active
Representations Shannon Marie Arsenault, Matthew Ryon Olmsted, Charles M P George
Name TAJH WILLIAMS
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORLANDO LODGE NO. 1079, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC.
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO LODGE NO. 1079, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC.
Docket Date 2024-11-05
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JARETT WILLIAMS GRAHAM
Docket Date 2024-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-30
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued October 18, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellant's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
View View File
Docket Date 2024-10-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JARETT WILLIAMS GRAHAM
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of JARETT WILLIAMS GRAHAM
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-10-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State