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 |
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 |
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 | - | - |
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