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 (3 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
Ervin Polly President PO BOX 1924, CLEARWATER, FL, 33757
Lee Fred Treasurer PO BOX 1924, CLEARWATER, FL, 33757
Wallace Lois Secretary PO BOX 1924, CLEARWATER, FL, 33757
Richson Tracy Trustee PO BOX 1924, CLEARWATER, FL, 33757
Shaw Wendy Trustee PO BOX 1924, CLEARWATER, FL, 33757

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 Jun 2025

Sources: Florida Department of State