Search icon

NATURE COAST LODGE #2502, INC. - Florida Company Profile

Company Details

Entity Name: NATURE COAST LODGE #2502, 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: 23 Jul 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: N39750
FEI/EIN Number 593028513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9015 Forrest Oaks, Spring Hill, FL, 34606, US
Mail Address: P.O BOX 5232, SPRING HILL, FL, 34611-5232, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Legano Michael Director 5485 Roble Ave, SPRING HILL, FL, 34608
Fox Deborah Director 7340 Clearmeadow Drive, SPRING HILL, FL, 34606
Murray Joanne President 2288 Currant Place, Spring Hill, FL, 34608
Marano Lucille Director 9015 Forrest Oaks, Spring Hill, FL, 34606
Marano Lucille Agent 9015 Forrest Oaks, Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 9015 Forrest Oaks, Spring Hill, FL 34606 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Marano, Lucille -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9015 Forrest Oaks, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2018-06-04 9015 Forrest Oaks, Spring Hill, FL 34606 -
AMENDMENT 2018-06-04 - -
AMENDMENT 2018-04-16 - -
NAME CHANGE AMENDMENT 1999-07-12 NATURE COAST LODGE #2502, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-06
Amendment 2018-06-04
Amendment 2018-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State