Search icon

SPRINGTIME ELKS LODGE #592, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGTIME ELKS LODGE #592, 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: 11 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: N95000002306
FEI/EIN Number 85-3783720

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

Mail Address: PO BOX 1924, CLEARWATER, FL, 33757, US
Address: 1615 N Betty Ln, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maynor Reginald Director 1615 N Betty Ln, Clearwater, FL, 33755
Maynor Reginald BExalted Agent 1615 N Betty Ln, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100931 SPRINGTIME VETERANS DEPARTMENT OF IBPOEOW #39 EXPIRED 2012-10-16 2017-12-31 - 1011 ENGMAN STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1615 N Betty Ln, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1615 N Betty Ln, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Maynor, Reginald B, Exalted ruler -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-11-06 1615 N Betty Ln, CLEARWATER, FL 33755 -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000745230 TERMINATED 1000000847085 PINELLAS 2019-11-06 2039-11-13 $ 4,057.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000698371 TERMINATED 1000000844848 PINELLAS 2019-10-16 2039-10-23 $ 5,079.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000125577 TERMINATED 1000000736358 PINELLAS 2017-02-27 2037-03-03 $ 3,440.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-11-06
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State