Entity Name: | TWIN CITIES LODGE, NO. 2747, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INCORPORATED |
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: | 20 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2016 (9 years ago) |
Document Number: | N37159 |
FEI/EIN Number |
59-2931030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | EXALTED RULER, 224 SEMINOLE AVE, VALPARAISO, FL, 32580, US |
Mail Address: | Twin Cities Elks # 2747, P. O. BOX 701, VALPARAISO, FL, 32580, US |
ZIP code: | 32580 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dowdy Don | Exal | Seminole Ave, valparaiso, FL, 32580 |
Woelfl Rick | Vice President | 100 Dartmouth Way, Niceville, FL, 32578 |
Swanson Caroleen | Treasurer | 413 Bullock Blvd., Niceville, FL, 325783216 |
Packham Michelle M | Secretary | 224 Seminole Avenue, Valparaiso, FL, 32580 |
Twin Cities BPOE 2747 | Agent | Twin Cities Elks # 2747, VALPARAISO, FL, 32580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-06 | EXALTED RULER, 224 SEMINOLE AVE, VALPARAISO, FL 32580 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | Twin Cities Elks # 2747, P. O. BOX 701, VALPARAISO, FL 32580 | - |
REINSTATEMENT | 2016-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | EXALTED RULER, 224 SEMINOLE AVE, VALPARAISO, FL 32580 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | Twin Cities BPOE 2747 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-28 |
AMENDED ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State