Entity Name: | WEST BOCA RATON LODGE NO. 204 LOYAL ORDER OF MOOSE, 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: | 11 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2003 (21 years ago) |
Document Number: | N18203 |
FEI/EIN Number |
592730235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 N. POWERLINE RD., DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 131 N. POWERLINE RD., DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barile John | President | 7920 NW 9th Street, Margate, FL, 33063 |
Gladstone Holly | Treasurer | 21576 Guadalajara Avenue, Boca Raton, FL, 33433 |
Brady Brenda J | Secretary | 4665 SE Basswood Terrace, Stuart, FL, 34997 |
CT Corporation | Agent | 1200 S Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-13 | CT Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-13 | 1200 S Pine Island Road, Suite 250, Plantation, FL 33324 | - |
REINSTATEMENT | 2003-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 131 N. POWERLINE RD., DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 131 N. POWERLINE RD., DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-13 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State