Search icon

MACCLENNY LODGE NO. 2412, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

Entity Name: MACCLENNY LODGE NO. 2412, 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 Jun 1993 (32 years ago)
Document Number: N93000003021
FEI/EIN Number 593193936

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

Address: 113 S 6th Street (new Address), 113 S 6th Street, Macclenny Florida 32063, FL, 32063, US
Mail Address: 113 S 6th Street (new Address), 113 S 6th Street, Macclenny Florida 32063, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feagle William President 113 S 6th Street (new Address), Macclenny Florida 32063, FL, 32063
Muncy Michael Vice President 113 S 6th Street (new Address), Macclenny Florida 32063, FL, 32063
Keen Amber Treasurer 113 S 6th Street (new Address), Macclenny Florida 32063, FL, 32063
Norris Paul Chap 113 S 6th Street (new Address), Macclenny Florida 32063, FL, 32063
knight Daniel E Agent 113 S 6th Street (new Address), Macclenny Florida 32063, FL, 32063
Knight Daniel E Administrator 113 S 6th Street (new Address), Macclenny Florida 32063, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 knight, Daniel Edward -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 113 S 6th Street (new Address), 113 S 6th Street, Macclenny Florida 32063, FL 32063 -
CHANGE OF MAILING ADDRESS 2023-05-01 113 S 6th Street (new Address), 113 S 6th Street, Macclenny Florida 32063, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 113 S 6th Street (new Address), Macclenny Florida 32063, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State