Entity Name: | FORT MYERS LODGE, NO. 1288 BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Apr 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | N43184 |
FEI/EIN Number | 59-0232981 |
Address: | 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 |
Mail Address: | 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saunders, Gayle, Treasurer | Agent | 1400 COLONIAL BLD, #31, FT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Farmer, Eric | Exalted Ruler | 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Saunders, Gayle | Treausurer | 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Hendrick, Diane | Chairman of Board | 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Farmer, Cheryl | Secretary | 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
Lake, David, PSP | Esquire | 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 1400 COLONIAL BLD, #31, FT MYERS, FL 33907 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-15 | 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-15 | 1400 Colonial Blvd. Unit 31, FT MYERS, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-05 | Saunders, Gayle, Treasurer | No data |
AMENDMENT | 2018-10-29 | No data | No data |
AMENDMENT | 2012-10-01 | No data | No data |
REINSTATEMENT | 2012-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State