Search icon

B & S COMBS ELKS LODGE #1599, INC. - Florida Company Profile

Company Details

Entity Name: B & S COMBS ELKS LODGE #1599, 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: 28 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: N31997
FEI/EIN Number 592951842

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

Address: 1688 NE WASHINGTON STREET, LAKE CITY, FL, 32056
Mail Address: P.O. BOX 3605, LAKE CITY, FL, 32056
ZIP code: 32056
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weatherspoon Robert L Treasurer 418 SW ACE LANE, LAKE CITY, FL, 32025
Perry Harold President 184 NW Bascom Norris DR., LAKE CITY, FL, 32055
Flowers Robert Vice President 474 NW Wilson Street, LAKE CITY, FL, 32055
Jerningan Ronald Trustee 690 NE Fairview Street, LAKE CITY, FL, 32055
Harrington Kenneth Secretary 380 SW Steedley Drive, LAKE CITY, FL, 32024
Weatherspoon Robert L Agent 418 SW Ace Lane, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-05 Weatherspoon, Robert L -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 418 SW Ace Lane, LAKE CITY, FL 32025 -
AMENDMENT 2014-06-23 - -
AMENDMENT 2008-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-26 1688 NE WASHINGTON STREET, LAKE CITY, FL 32056 -
CHANGE OF MAILING ADDRESS 2007-11-26 1688 NE WASHINGTON STREET, LAKE CITY, FL 32056 -
REINSTATEMENT 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1992-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State