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 |
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 |
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 | - | - |
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