Entity Name: | SATELLITE BEACH LODGE NO. 2367, LOYAL ORDER OF MOOSE, 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: | 15 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2016 (8 years ago) |
Document Number: | N38179 |
FEI/EIN Number |
593039415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811-1815 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937, US |
Mail Address: | 1815 S. Patrick Dr., Indian Harbour Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poole Christy | President | 1843 MADISON AVE, Melbourne, FL, 32935 |
Jenkins Karen T | Treasurer | 655 Fountain Blvd, satellite beach, FL, 32937 |
Stewart Dawn | CHAP | 490 KALE ST, satellite beach, FL, 32937 |
Richards Donna | Trustee | 555 S. Sonoma, Indialantic, FL, 32903 |
DRAKE SUSAN E | Admi | 111 Grimes St., Cocoa, FL, 32922 |
Farnsworth Michael E | Past | 316 SALIDA DR, Indian Harbour Beach, FL, 32937 |
CT Corporation Systems | Agent | 1200 S Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-07 | CT Corporation Systems | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-07 | 1200 S Pine Island Road, Suite 250, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2022-09-29 | 1811-1815 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 | - |
REINSTATEMENT | 2016-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 1811-1815 SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000013357 | ACTIVE | 1000000809196 | BREVARD | 2018-12-27 | 2039-01-02 | $ 2,019.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000680694 | TERMINATED | 1000000798801 | BREVARD | 2018-09-27 | 2038-10-03 | $ 3,167.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000156521 | TERMINATED | 1000000778558 | BREVARD | 2018-04-10 | 2038-04-18 | $ 1,259.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-09-29 |
ANNUAL REPORT | 2022-05-26 |
AMENDED ANNUAL REPORT | 2021-10-01 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State