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 |
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 | - |
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 | - | - |
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