Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM BEACH GARDENS LODGE NO. 2010, LOYAL ORDER OF MOOSE, INC.

Filing Information
709084 59-1315021 06/03/1965 FL ACTIVE NAME CHANGE AMENDMENT 03/16/1983 NONE
Principal Address
3600 R.C.A. BLVD
PALM BEACH GARDENS, FL 33410

Changed: 04/13/2012
Mailing Address
3600 R.C.A. BLVD
PALM BEACH GARDENS, FL 33410

Changed: 04/13/2012
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 Chaplain

Klaus, JoAnn
2665 Mores rd
West Palm Beach, FL 33406

Title Administrator

Carrera, Mary Ann
3630 Holiday rd
Palm Beach Gardens, FL 33410

Title President

Ray, Brian
905 Lake Dr
Apt 212
Lake Park, FL 33403

Title Treasurer

Magee, Teresa
3903 Flag Dr
Palm Beach Gardens, FL 33410

Title 1 Yr Trustee

Morgan, Theresa
11833 Hemlock St.
Palm Beach Gardens, FL 33408

Title 2 Yr. Trustee

Mier, Joe
12076 Hwy Alt A1A #E8
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 04/07/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/28/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- Reg. Agent Change View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- Reg. Agent Change View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format