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 |
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 |
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 | - |
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