Search icon

LA BELLE LODGE NO. 2398, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

Entity Name: LA BELLE LODGE NO. 2398, LOYAL ORDER OF MOOSE, 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: 29 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: N49131
FEI/EIN Number 650328684

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

Address: 230 JAYCEE LIONS DRIVE, LABELLE, FL, 33935, US
Mail Address: 230 Jaycee Lions Dr, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rinehart Craig Chap 230 Jaycee Lions Dr, LABELLE, FL, 33935
Bjornson Scott Treasurer 230 Jaycee Lions Dr, LABELLE, FL, 33935
Dampier Jacob Trustee 230 JAYCEE LIONS DRIVE, LABELLE, FL, 33935
Hicks Susan Administrator 230 Jaycee Lions Dr, LABELLE, FL, 33935
Woodrum Paul President 230 Jaycee Lions Dr, LABELLE, FL, 33935
Lisa Awbrey Vice President 230 Jaycee Lions Dr, LABELLE, FL, 33935
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-09 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 230 JAYCEE LIONS DRIVE, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2016-02-19 230 JAYCEE LIONS DRIVE, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-01-20
Amendment 2022-09-09
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State