Entity Name: | PALM BAY, FLORIDA LODGE NO. 2311 LOYAL ORDER OF MOOSE, 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: | 22 Jul 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2008 (16 years ago) |
Document Number: | N21655 |
FEI/EIN Number |
592818737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1346 MALABAR RD SE, PALM BAY, FL, 32907, US |
Mail Address: | 1346 MALABAR RD SE, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Evans Chad | President | 1490 Denali St SE, Palm Bay, FL, 329096484 |
Smythe John | JR | 5220 Water Mill Ln, Titusville, FL, 32780 |
Smythe John | President | 5220 Water Mill Ln, Titusville, FL, 32780 |
hELDER Kim | Treasurer | 1624 E Stardust Dr, Malabar, FL, 32950 |
SINGLETON LEE | Administrator | 400 Hawk Dr, Barefoot Bay, FL, 32976 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 1346 MALABAR RD SE, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 1346 MALABAR RD SE, PALM BAY, FL 32907 | - |
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 | - |
REINSTATEMENT | 2008-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-09 |
AMENDED ANNUAL REPORT | 2016-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State