Search icon

VERO BEACH LODGE # 1774, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: VERO BEACH LODGE # 1774, 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: 10 Oct 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2006 (19 years ago)
Document Number: N40462
FEI/EIN Number 590599475

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

Address: 1350 26TH ST., VERO BEACH, FL, 32960, US
Mail Address: 1350 26TH ST., VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Houlihan Jack President 1350 26TH ST., VERO BEACH, FL, 32960
Ketcham Theresa Treasurer 1350 26TH ST., VERO BEACH, FL, 32960
Knerr Donna Treasurer 1350 26TH ST., VERO BEACH, FL, 32960
Miller Kathi L Secretary 1350 26TH ST., VERO BEACH, FL, 32960
Synenko Flo Trustee 1350 26TH ST., VERO BEACH, FL, 32960
Murphy Don Vice President 1350 26TH ST., VERO BEACH, FL, 32960
Ketcham Theresa Agent 1350 26TH ST., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 Ketcham, Theresa -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1350 26TH ST., VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2013-03-22 1350 26TH ST., VERO BEACH, FL 32960 -
REINSTATEMENT 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-05 1350 26TH ST., VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State