Search icon

MACCLENNY LODGE NO. 2412, LOYAL ORDER OF MOOSE, INC.

Company Details

Entity Name: MACCLENNY LODGE NO. 2412, LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1993 (32 years ago)
Document Number: N93000003021
FEI/EIN Number 59-3193936
Address: 113 S 6th Street (new Address), 113 S 6th Street, Macclenny Florida 32063, FL 32063
Mail Address: 113 S 6th Street (new Address), 113 S 6th Street, Macclenny Florida 32063, FL 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
knight, Daniel Edward Agent 113 S 6th Street (new Address), Macclenny Florida 32063, FL 32063

ADMINISTRATOR

Name Role Address
Knight, Daniel Edward ADMINISTRATOR 113 S 6th Street, (new Address) 113 S 6th Street Macclenny Florida 32063, FL 32063

SECRETARY

Name Role Address
Knight, Daniel Edward SECRETARY 113 S 6th Street, (new Address) 113 S 6th Street Macclenny Florida 32063, FL 32063

President

Name Role Address
Feagle, William President 113 S 6th Street, (new Address) 113 S 6th Street Macclenny Florida 32063, FL 32063

Vice President

Name Role Address
Muncy, Michael Vice President 113 S 6th Street, (new Address) 113 S 6th Street Macclenny Florida 32063, FL 32063

Treasurer

Name Role Address
Keen, Amber Treasurer 113 S 6th Street, (new Address) 113 S 6th Street Macclenny Florida 32063, FL 32063

Chaplin

Name Role Address
Norris, Paul Chaplin 113 S 6th Street, (new Address) 113 S 6th Street Macclenny Florida 32063, FL 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 knight, Daniel Edward No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 113 S 6th Street (new Address), 113 S 6th Street, Macclenny Florida 32063, FL 32063 No data
CHANGE OF MAILING ADDRESS 2023-05-01 113 S 6th Street (new Address), 113 S 6th Street, Macclenny Florida 32063, FL 32063 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 113 S 6th Street (new Address), Macclenny Florida 32063, FL 32063 No data

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: 02 Feb 2025

Sources: Florida Department of State