Search icon

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382268307 2021-01-20 0491 PPS 705 W Minneola Ave, Clermont, FL, 34711-2115
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2115
Project Congressional District FL-11
Number of Employees 7
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18247.07
Forgiveness Paid Date 2022-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State