Search icon

SATELLITE BEACH LODGE NO. 2367, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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