Search icon

LAKELAND LODGE NO. 1291 OF THE BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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