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 |
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 |
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 | - |
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