Entity Name: | LAKELAND LODGE NO. 1291 OF THE BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, 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 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2017 (8 years ago) |
Document Number: | N33970 |
FEI/EIN Number |
590488641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4529 HARDEN BLVD, LAKELAND, FL, 33813, US |
Mail Address: | 4529 HARDEN BLVD, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hedrick John | Treasurer | 4529 HARDEN BLVD, LAKELAND, FL, 33813 |
Malone Garry | Secretary | 4529 HARDEN BLVD, LAKELAND, FL, 33813 |
Brown Denise | Trustee | 4529 HARDEN BLVD, LAKELAND, FL, 33813 |
Schlaack Michelle | Trustee | 4529 HARDEN BLVD, LAKELAND, FL, 33813 |
Franks John | Trustee | 4529 HARDEN BLVD, LAKELAND, FL, 33813 |
Schlaack Eric | Director | 4529 Harden Blvd., Lakeland, FL, 33813 |
Hedrick John | Agent | 4529 Harden Blvd, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Hedrick, John | - |
REINSTATEMENT | 2017-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 4529 Harden Blvd, LAKELAND, FL 33813 | - |
AMENDMENT | 2007-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 4529 HARDEN BLVD, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 4529 HARDEN BLVD, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-13 |
AMENDED ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State