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