Search icon

ARCADIA LODGE, NUMBER 1524, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ARCADIA LODGE, NUMBER 1524, BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA, 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: 23 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: N94000000015
FEI/EIN Number 650478967

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

Address: 1028 WEST OAK STREET, ARCADIA, FL, 34266
Mail Address: 1028 WEST OAK STREET, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JOEY FPreside President 1028 WEST OAK STREET, ARCADIA, FL, 34266
MERCER KELLY Treasurer 1028 WEST OAK STREET, ARCADIA, FL, 34266
SANTOS KELLI JO Directo Director 1028 WEST OAK STREET, ARCADIA, FL, 34266
Mercer Ricky Preside Director 1028 WEST OAK STREET, ARCADIA, FL, 34266
Hughes Jacqueline s Secretary 1028 WEST OAK STREET, ARCADIA, FL, 34266
Mcleod James F Director 1028 WEST OAK STREET, ARCADIA, FL, 34266
mERCER KELLY Treasur Agent 1028 W. OAK STREET, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 mERCER, KELLY, Treasurer -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1028 W. OAK STREET, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2005-05-04 1028 WEST OAK STREET, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 1028 WEST OAK STREET, ARCADIA, FL 34266 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001112727 ACTIVE 1000000700846 COLUMBIA 2015-12-02 2025-12-14 $ 1,514.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State