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 |
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 |
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 | - | - |
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