Entity Name: | J.A.NOTTAGE ELK LODGE #660, NOTTAGE ELK TEMPLE #484, 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: | 30 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2014 (11 years ago) |
Document Number: | N94000004290 |
FEI/EIN Number |
593297923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 828 MOODY ROAD, PALATKA, FL, 32177 |
Mail Address: | 8175 NW 3rd Place, Coral Springs, FL, 33071, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dasher Bernard L | President | 115 N. BEECH STREET, PALATKA, FL, 32177 |
McCuller Lenwood | Treasurer | P O BOX 132, EAST PALATKA, FL, 32131 |
CUNNINGHAM ERNESTINE | Director | 1000 OLD GAINESVILLE HIGHWAY, INTERLACHEN, FL, 32148 |
Cason-King Lecinda | Secretary | 8175 NW 3rd Place, Coral Springs, FL, 33071 |
CUNNINGHAM ERNESTINE | Agent | 1000 OLD GAINESVILLE HWY, INTERLACHEN, FL, 32148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 828 MOODY ROAD, PALATKA, FL 32177 | - |
REINSTATEMENT | 2014-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2012-04-17 | - | - |
REINSTATEMENT | 2012-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-08-14 | CUNNINGHAM, ERNESTINE | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-14 | 1000 OLD GAINESVILLE HWY, INTERLACHEN, FL 32148 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State