Search icon

PALM BAY, FLORIDA LODGE NO. 2311 LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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