Search icon

SOUTH LAKE ELKS LODGE #1848, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH LAKE ELKS LODGE #1848, 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: 24 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: N95000001996
FEI/EIN Number 590699166

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

Address: 649 12th Street, CLERMONT, FL, 34711, US
Mail Address: South Lake Elks Lodge #1848, P.O. BOX 120476, CLERMONT, FL, 34712-0476, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Megan President South Lake Elks Lodge #1848, CLERMONT, FL, 347120476
DEVEREAUX Victoria Secretary South Lake Elks Lodge #1848, CLERMONT, FL, 347120476
Plumb Robert Treasurer South Lake Elks Lodge #1848, CLERMONT, FL, 347120476
DEVEREAUX David Chairman South Lake Elks Lodge #1848, CLERMONT, FL, 347120476
Baker Rob Vice President South Lake Elks Lodge #1848, CLERMONT, FL, 347120476
DEVEREAUX VICTORIA Secreta Agent 649 12th Street, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 DEVEREAUX, VICTORIA, Secretary -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 649 12th Street, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 649 12th Street, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-04-06 649 12th Street, CLERMONT, FL 34711 -
AMENDMENT 2016-04-13 - -
AMENDMENT AND NAME CHANGE 2009-08-03 SOUTH LAKE ELKS LODGE #1848, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-06
Amendment 2016-04-13
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18247.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State