Search icon

FORT MYERS LODGE, NO. 1288 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA - Florida Company Profile

Company Details

Entity Name: FORT MYERS LODGE, NO. 1288 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA
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: 30 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: N43184
FEI/EIN Number 590232981

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

Address: 1400 Colonial Blvd. Unit 31, FT MYERS, FL, 33907, US
Mail Address: 1400 Colonial Blvd. Unit 31, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farmer Eric Exal 1400 Colonial Blvd. Unit 31, FT MYERS, FL, 33907
Saunders Gayle Treasurer 1400 Colonial Blvd. Unit 31, FT MYERS, FL, 33907
Hendrick Diane Chairman 1400 Colonial Blvd. Unit 31, FT MYERS, FL, 33907
Farmer Cheryl Secretary 1400 Colonial Blvd. Unit 31, FT MYERS, FL, 33907
Lake David PSP Esqu 1400 Colonial Blvd. Unit 31, FT MYERS, FL, 33907
Saunders Gayle Treasur Agent 1400 COLONIAL BLD, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1400 COLONIAL BLD, #31, FT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-11-15 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-01-05 Saunders, Gayle, Treasurer -
AMENDMENT 2018-10-29 - -
AMENDMENT 2012-10-01 - -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
Amendment 2018-10-29
ANNUAL REPORT 2018-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State