Entity Name: | WEST MARION LODGE NO. 2356 LOYAL ORDER OF MOOSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2004 (20 years ago) |
Document Number: | N32527 |
FEI/EIN Number | 59-2947029 |
Address: | 10411 SW 110TH ST, DUNNELLON, FL 34432 |
Mail Address: | 10411 SW 110TH ST, DUNNELLON, FL 34432 |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 South Pine Island RD, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Thomas, Dave | President | 10411 SW 110th St, Dunnellon, FL 34432 |
Name | Role | Address |
---|---|---|
Jones, Davy | Treasurer | 10411 SW 110TH ST, DUNNELLON, FL 34432 |
Name | Role | Address |
---|---|---|
Collier, Chris | Vice President | 10411 SW 110TH ST, DUNNELLON, FL 34432 |
Name | Role | Address |
---|---|---|
Thomas, Vickie | Secretary | 10411 SW 110TH ST, DUNNELLON, FL 34432 |
Name | Role | Address |
---|---|---|
Woods, Brian | Chaplain | 10411 SW 110th St, Dunnellon, FL 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-25 | CT Corporation | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-25 | 1200 South Pine Island RD, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 10411 SW 110TH ST, DUNNELLON, FL 34432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 10411 SW 110TH ST, DUNNELLON, FL 34432 | No data |
REINSTATEMENT | 2004-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000195036 | TERMINATED | 1000000707935 | MARION | 2016-03-14 | 2026-03-17 | $ 398.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J16000194401 | TERMINATED | 1000000707825 | MARION | 2016-03-10 | 2036-03-17 | $ 2,078.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State