Search icon

FLORIDA STATE ASSOCIATION IMPROVED, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE WORLD, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE ASSOCIATION IMPROVED, BENEVOLENT AND 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: 23 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: N18894
FEI/EIN Number 90-0917482

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

Address: 2409 S. Holly Ave., Sanford, FL, 32771, US
Mail Address: 2409 S. Holly Ave., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenhill George President 1134 Romaine Circle W., Jacksonville, FL, 32225
Turner Harlem Vice President P.O. Box 484, Lakeland, FL, 32802
Davis Tommy Secretary 2409 S Holly Ave., Sanford, FL, 32802
Wallace Marshall Treasurer 9417 Victoria Lane, Navarre, FL, 32566
Cummings Roosevelts Trustee 1606 E 20th St., Sanford, FL, 32271
Davis Tommy Agent 2409 S. Holly Ave., Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 2409 S. Holly Ave., Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 2409 S. Holly Ave., Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-12-17 2409 S. Holly Ave., Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2024-12-17 Davis, Tommy -
REINSTATEMENT 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 1998-03-23 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State