Search icon

ROYAL PALM LODGE NUMBER 439 OF ORLANDO, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM LODGE NUMBER 439 OF ORLANDO, FLORIDA, 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: 20 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2022 (2 years ago)
Document Number: N98000004233
FEI/EIN Number 592777105

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

Address: 554 W. CHURCH ST., ORLANDO, FL, 32805, US
Mail Address: 554 W. Church St., ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Tommy Exal 554 W. CHURCH ST., ORLANDO, FL, 32805
Horne Dwyane Trustee 554 W. CHURCH ST., ORLANDO, FL, 32805
Riley Robert Treasurer 554 W. CHURCH ST., ORLANDO, FL, 32805
Richardson Charles Este 554 W. CHURCH ST., ORLANDO, FL, 32805
DeBerry Robert Secretary 554 W. Church St, Orlando, FL, 32805
Wilkins John Trustee 554 W. Church St, Orlando, FL, 32805
DeBerry Robert R Agent 554 W. CHURCH ST., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-01-21 ROYAL PALM ELKS LODGE NUMBER 439 OF ORLANDO, FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2024-04-15 DeBerry, Robert R. -
REINSTATEMENT 2022-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 554 W. CHURCH ST., ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 554 W. CHURCH ST., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2016-03-07 554 W. CHURCH ST., ORLANDO, FL 32805 -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-03
REINSTATEMENT 2022-11-06
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State