Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FORT WALTON BEACH LODGE NO. 2193, LOYAL ORDER OF MOOSE, INC.

Filing Information
715372 59-1361953 10/07/1968 FL ACTIVE REINSTATEMENT 12/01/2006
Principal Address
215 GREEN ACRES RD
FT. WALTON BEACH, FL 32547

Changed: 04/04/2011
Mailing Address
215 GREEN ACRES RD
FT. WALTON BEACH, FL 32547

Changed: 04/04/2011
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/15/2009

Address Changed: 10/15/2009
Officer/Director Detail Name & Address

Title ADMINISTRATOR

McLean, EUGENE B
270 Destin Dr
Mary Esther, FL 32569

Title Chaplin

Quiles, Juan, Jr.
711 Mary Ave
Ft Walton Bch, FL 32547

Title Trustee

SOMERDER, PHYLLIS
1792 AUTUMN LANE
Fort Walton Beach, FL 32547

Title Treasurer

Woodward, Pamela
1792 AUTUMN LANE
FtWalton Bch, FL 32547

Title President

Birdwell, Bruce
450 Sandy Ridge Circle
Mary Esther, FL 32569

Title Trustee

Roaden, Nannette
334 Woodrow St
Apt 1
Ft Walton Bch, FL 32547

Title TRUSTEE

Cannella, Joseph, Jr.
1634 Campbell Dr
FT WALTON BCH, FL 32547

Title SARGENT AT ARMS

Long, Ronnie
1120 Bridlewood Path
FORT WALTON BEACH, FL 32547

Title Past President

Hollingsworth, Michael
215 Green Acres Rd
Ft Walton Bch, FL 32547

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/15/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
05/12/2021 -- ANNUAL REPORT View image in PDF format
07/19/2020 -- ANNUAL REPORT View image in PDF format
06/02/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
05/09/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
06/07/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
11/20/2007 -- Reg. Agent Change View image in PDF format
05/24/2007 -- ANNUAL REPORT View image in PDF format
12/01/2006 -- REINSTATEMENT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
09/12/2003 -- Reg. Agent Change View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- Reg. Agent Change View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format