Entity Name: | SOUTH FLORIDA MOOSE LEGION NO 46, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jun 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N94000003210 |
FEI/EIN Number | 59-0759567 |
Address: | 6191 Rock Island Road, Tamarac, FL 33319 |
Mail Address: | 6191 Rock Island Road, Tamarac, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 S Pine Island Rd, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
McGurn, Edward F | Secretary | 6191 Rock Island Road, Tamarac, FL 33319 |
Name | Role | Address |
---|---|---|
Gladstone, Stephen | President | 21576 Guadalajara Ave, Boca Raton, FL 33433 |
Name | Role | Address |
---|---|---|
Sylvestre, Michael | Vice President | 19564 Hampton Dr., Boca Raton, FL 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 1200 S Pine Island Rd, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | CT Corporation | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 6191 Rock Island Road, Tamarac, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 6191 Rock Island Road, Tamarac, FL 33319 | No data |
CANCEL ADM DISS/REV | 2008-04-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 1997-06-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-07 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-05-10 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State