Search icon

WEST MARION LODGE NO. 2356 LOYAL ORDER OF MOOSE, INC.

Company Details

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

Agent

Name Role Address
CT Corporation Agent 1200 South Pine Island RD, Plantation, FL 33324

President

Name Role Address
Thomas, Dave President 10411 SW 110th St, Dunnellon, FL 34432

Treasurer

Name Role Address
Jones, Davy Treasurer 10411 SW 110TH ST, DUNNELLON, FL 34432

Vice President

Name Role Address
Collier, Chris Vice President 10411 SW 110TH ST, DUNNELLON, FL 34432

Secretary

Name Role Address
Thomas, Vickie Secretary 10411 SW 110TH ST, DUNNELLON, FL 34432

Chaplain

Name Role Address
Woods, Brian Chaplain 10411 SW 110th St, Dunnellon, FL 34432

Events

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

Debts

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

Documents

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