Search icon

NAPLES LODGE NO. 2010 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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