Entity Name: | INDIAN RIVER LODGE NO. 2304 LOYAL ORDER OF MOOSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Apr 1987 (38 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N20188 |
FEI/EIN Number |
592862085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2204 S. Washington Ave, TITUSVILLE, FL, 32780, US |
Mail Address: | 2204 S Washington Ave, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Husted Doug | Gove | 2204 S. Washington Ave, TITUSVILLE, FL, 32780 |
Henderson Kevin | Admi | 2204 S. Washington Ave, TITUSVILLE, FL, 32780 |
Seaman Greg | Jr | 2204 S. Washington Ave, TITUSVILLE, FL, 32780 |
Seaman Greg | General Partner | 2204 S. Washington Ave, TITUSVILLE, FL, 32780 |
Valentino Gregory | Prel | 2204 S. Washington Ave, TITUSVILLE, FL, 32780 |
Davis Gregory | 1st | 2204 S. Washington Ave, TITUSVILLE, FL, 32780 |
C T CORPORATION SYSTEM | Agent | - |
Macken William | Treasurer | 2204 S. Washington Ave, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 2204 S. Washington Ave, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 2204 S. Washington Ave, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-15 | C T CORPORATION SYSTEM | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
AMENDED ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-05-18 |
ANNUAL REPORT | 2010-01-05 |
Reg. Agent Change | 2009-10-15 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State