Search icon

MANATEE COUNTY ELKS LODGE 2734, INC.

Company Details

Entity Name: MANATEE COUNTY ELKS LODGE 2734, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1997 (27 years ago)
Document Number: N51467
FEI/EIN Number 65-0064400
Address: 6808 14TH STREET W, BRADENTON, FL 34207
Mail Address: 6808 14TH STREET W, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Kollath, Virginia Agent 6808 14TH STREET W, BRADENTON, FL 34207

Trustee

Name Role Address
VanArsdale, Janet N Trustee 6808 14TH STREET W, BRADENTON, FL 34207

Treasurer

Name Role Address
Kramer, Sherri L Treasurer 6808 14TH STREET W, BRADENTON, FL 34207

2nd VP

Name Role Address
Waldron, roger 2nd VP P O Box 6353, Bradenton, FL 34281

President

Name Role Address
Eveland, Justin President P O Box 10603, Bradenton,, FL 34282

Secretary

Name Role Address
Beck, Mickie Secretary 6808 14TH STREET W, BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Kollath, Virginia No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 6808 14TH STREET W, BRADENTON, FL 34207 No data
REINSTATEMENT 1997-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-12-01 6808 14TH STREET W, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 1997-12-01 6808 14TH STREET W, BRADENTON, FL 34207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State