Search icon

FT. PIERCE LODGE, 1520, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FT. PIERCE LODGE, 1520, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INCORPORATED
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: 04 Oct 1993 (32 years ago)
Document Number: N93000004479
FEI/EIN Number 590250528

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

Address: 608 SOUTH 5TH STREET, FT PIERCE, FL, 34950, US
Mail Address: P.O. BOX 3749, FT. PIERCE, FL, 34948-3749, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERLE JOANN Secretary 608 S 5TH ST, FORT PIERCE, FL, 34950
Smith Richard P Trustee 608 S. 5th Street, FORT PIERCE, FL, 34948
Roberson Brian W Lead 608 S. 5TH STREET, FORT PIERCE, FL, 34948
Eberle Joann Agent 608 SOUTH 5TH STREET, FT PIERCE, FL, 34950
Aievoli David Trustee P.O. BOX 3749, FT. PIERCE, FL, 349483749
Johnson James W Chairman 608 S. 5th Street, FORT PIERCE, FL, 34948
Citto Robert P Exal 608 S. 5TH STREET, FORT PIERCE, FL, 34948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 608 SOUTH 5TH STREET, FT PIERCE, FL 34950 -
AMENDMENT 2025-01-24 - -
REGISTERED AGENT NAME CHANGED 2024-08-13 Eberle, Joann -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 608 SOUTH 5TH STREET, FT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2013-04-16 608 SOUTH 5TH STREET, FT PIERCE, FL 34950 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State