Search icon

PORT ORANGE, FLORIDA, LODGE NO. 2723, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PORT ORANGE, FLORIDA, LODGE NO. 2723, 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: 21 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2020 (5 years ago)
Document Number: N21649
FEI/EIN Number 592857660

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

Address: 5207 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127, US
Mail Address: POST OFFICE BOX 290879, PORT ORANGE, FL, 32129-0829, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Place Gordon ER 5207 S Ridgewood Ave,, PORT ORANGE, FL, 32127
Sperduti Tony Secretary 5207 S Ridgewood Ave, PORT ORANGE, FL, 32129
Sanchez Ada E Treasurer 5207 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32129
Tramberelli Frank President 5207 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
Sanchez Ada E Agent 5207 S. Ridgewood Ave, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Sanchez, Ada E -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 5207 S. Ridgewood Ave, P.O. Box 290879, PORT ORANGE, FL 32129 -
REINSTATEMENT 2020-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 5207 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2006-05-09 5207 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 -
AMENDMENT 1987-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State