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 |
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 |
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 | - | - |
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