Search icon

CYPRESS MOOSE LEGION NO. 202, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS MOOSE LEGION NO. 202, 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: 01 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2015 (10 years ago)
Document Number: N94000002812
FEI/EIN Number 592115739

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

Address: 173 BUCCANEER DR, LEESBURG, FL, 34788, US
Mail Address: 173 BUCCANEER DR, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robbilard Maurice Director 10343 Langsfield St, Spring Hill, FL, 34608
Ricke Gerald s Secretary 173 BUCCANEER DR, LEESBURG, FL, 34788
DeSanto Mike Director 173 BUCCANEER DR, LEESBURG, FL, 34788
Periera Manuel Director 173 BUCCANEER DR, LEESBURG, FL, 34788
Shelton Wayne Director 173 BUCCANEER DR, LEESBURG, FL, 34788
COONER JOEL Director PO BOX 792, LACOOCHE, FL, 33537
Ricke Gerald S Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 173 BUCCANEER DR, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2022-04-26 173 BUCCANEER DR, LEESBURG, FL 34788 -
REINSTATEMENT 2015-05-25 - -
REGISTERED AGENT NAME CHANGED 2015-05-25 Ricke, Gerald Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-05-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2115739 Corporation Unconditional Exemption 173 BUCCANEER DR, LEESBURG, FL, 34788-7909 1935-08
In Care of Name % GERALD RICKE
Group Exemption Number 0002
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-04
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Apr
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 202

Form 990-N (e-Postcard)

Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 173 Buccaneer Dr, Leesburg, FL, 34788, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 173 Buccaneer Dr, Leesburg, FL, 34788, US
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 173 Buccaneer Dr, Leesburg, FL, 34788, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 173 Buccaneer Dr, Leesburg, FL, 34788, US
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18725 Bates Ave, Eustis, FL, 34788, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 173 Buccaneer DR, Leesburg, FL, 34788, US
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 173 Buccaneer Drive, Leesburg, FL, 34788, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 173 Buccaneer Drive, Leesburg, FL, 34788, US
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3050 Zander Dr, Grand Island, FL, 32735, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 3050 Zander Dr, Grand Island, FL, 32735, US
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3050 Zander Drive, Grand Island, FL, 32735, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 3050 Zander Drive, Grand Island, FL, 32735, US
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3050 Zander Dr, Grand Island, FL, 32735, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 3050 Zander Dr, Grand Island, FL, 32735, US
Website URL legion202@mooseunits.org
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3050 Zander Drive, Grand Island, FL, 32735, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 3050 Zander Drive, Grand Island, FL, 32735, US
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3050 Zander Drive, Grand Island, FL, 32735, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 3050 Zander Drive, Grand Island, FL, 32735, US
Website URL Legion202@mooseunits.org
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1307 E 5th Ave, Mount Dora, FL, 32757, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 1307 E 5th Ave, Mount Dora, FL, 32757, US
Website URL legion202.moosepages.oeg
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1307 E 5th Ave, Mount Dora, FL, 32757, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 1307 E 5th Ave, Mount Dora, FL, 32757, US
Website URL legion202@mooseunits.org
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4182 Silver Fox Drive, Brooksville, FL, 346090380, US
Principal Officer's Name Mike Joerger
Principal Officer's Address 4058 Cedar Crest Loop, Spring Hill, FL, 34609, US
Website URL legion202@earthlink.net
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4182 Silver Fox Drive, Brooksville, FL, 34609, US
Principal Officer's Name Charles E Gutschmidt
Principal Officer's Address 4182 Silver Fox Drive, Brooksville, FL, 34609, US
Website URL legion202@earthlink.net
Organization Name CYPRESS MOOSE LEGION NO 202
EIN 59-2115739
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4182 Silver Fox Drive, Brooksville, FL, 34609, US
Principal Officer's Name Gerald Ricke
Principal Officer's Address 1307 E 5 th Avenue, Mount Dora, FL, 32757, US
Website URL legion202@earthlink.net

Date of last update: 01 Apr 2025

Sources: Florida Department of State