Entity Name: | NAPLES LODGE NO. 2010 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: | 25 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2014 (10 years ago) |
Document Number: | N37865 |
FEI/EIN Number |
590774251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11250 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Mail Address: | 11250 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ludwig Holly | President | 11250 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Hanson Arlene | Secretary | 11250 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Carter Julie | Director | 11250 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Nakos Patricia | Director | 11250 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
LeBetz Kim | Treasurer | 11250 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Ludwig Holly | Agent | 11250 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Russell Rebecca | Director | 11250 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Ludwig, Holly | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 11250 TAMIAMI TRAIL EAST, NAPLES, FL 34113 | - |
REINSTATEMENT | 2014-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 11250 TAMIAMI TRAIL EAST, NAPLES, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 11250 TAMIAMI TRAIL EAST, NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State