Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LARGO LODGE #2159, INC. OF THE BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA

Filing Information
701281 59-1086859 08/06/1960 FL ACTIVE REINSTATEMENT 12/22/1997
Principal Address
810 16TH AVE., S.E.
LARGO, FL 33771

Changed: 12/22/1997
Mailing Address
810 16TH AVE., S.E.
LARGO, FL 33771

Changed: 12/22/1997
Registered Agent Name & Address Traina, Kathy, Secretary
810 16TH AVE SE
LARGO, FL 33771

Name Changed: 04/25/2024

Address Changed: 04/26/2006
Officer/Director Detail Name & Address

Title Exalted Ruler

Griesler-Jones, Aurora
810 16TH AVE., S.E.
LARGO, FL 33771

Title Secretary

Traina, Kathy
810 16TH AVE., S.E.
LARGO, FL 33771

Title Leading Knight

Francis, Hans
810 16TH AVE., S.E.
LARGO, FL 33771

Title Loyal Knight

Liebchen, Jonny
810 16TH AVE., S.E.
LARGO, FL 33771

Title Chaplain

Rogers, Jan
810 16th Ave SE
Largo, FL 33771

Title Esquire

Acosta, Arlette
810 16th Ave SE
Largo, FL 33771

Title Treasurer

Sharp, Diane
810 16TH AVE., S.E.
LARGO, FL 33771

Title Inner Guard

Acosta, Jose
810 16th Ave SE
Largo, FL 33771

Title Trustee

Rosko, Dale
810 16TH AVE., S.E.
LARGO, FL 33771

Title Trustee

Anselmi, Diann
810 16TH AVE., S.E.
LARGO, FL 33771

Title Trustee

Smith, Wayne
810 16TH AVE., S.E.
LARGO, FL 33771

Title Trustee

Fontane, Rudy
810 16TH AVE., S.E.
LARGO, FL 33771

Title Trustee

Salabay, Eric
810 16TH AVE., S.E.
LARGO, FL 33771

Title Tiler

Vehrs, Bernadine
810 16TH AVE., S.E.
LARGO, FL 33771

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/15/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
12/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
11/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
12/22/1997 -- REINSTATEMENT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format