Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CALOOSAHATCHEE LODGE NO. 2395, LOYAL ORDER OF MOOSE, INC.

Filing Information
N46621 65-0306216 12/23/1991 FL ACTIVE REINSTATEMENT 11/13/2013
Principal Address
419 CAPE CORAL PARKWAY, E
CAPE CORAL, FL 33904

Changed: 11/13/2013
Mailing Address
419 E. CAPE CORAL PKWY
CAPE CORAL, FL 33904

Changed: 04/28/1994
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 PRESIDENT

KELLY, SEAN
419 E. CAPE CORAL PKWY
CAPE CORAL, FL 33904

Title VICE PRESIDENT

FREDA, JIM
419 CAPE CORAL PARKWAY, E
CAPE CORAL, FL 33904

Title ADMINISTRATOR

HOLMES, JEFF
419 CAPE CORAL PKWY E
CAPE CORAL, FL 33990

Title CHAPLAIN

BABCOCK, TODD
419 CAPE CORAL PKWY E.
CAPE CORAL, FL 33904

Title PAST PRESIDENT

FRASER, JIM
419 CAPE CORAL PKWY E.
CAPE CORAL, FL 33904

Title TREASURER

HOLMES, ROBERT
419 Cape Coral Pkwy E.
Cape Coral, FL 33904

Title TRUSTEE

MIHAKOVICH, TONY
419 CAPE CORAL PARKWAY, E
CAPE CORAL, FL 33904

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/30/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
09/04/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
11/13/2013 -- REINSTATEMENT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
11/27/2007 -- ANNUAL REPORT View image in PDF format
11/20/2007 -- Reg. Agent Change View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- Reg. Agent Change View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
07/07/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format