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
Changed: 04/13/2012
3600 R.C.A. BLVD
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Changed: 04/13/2012
Mailing Address
Changed: 04/13/2012
3600 R.C.A. BLVD
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Changed: 04/13/2012
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/15/2009
Address Changed: 10/15/2009
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/15/2009
Address Changed: 10/15/2009
Officer/Director Detail
Name & Address
Title Chaplain
Klaus, JoAnn
Title Administrator
Carrera, Mary Ann
Title President
Ray, Brian
Title Treasurer
Magee, Teresa
Title 1 Yr Trustee
Morgan, Theresa
Title 2 Yr. Trustee
Mier, Joe
Title Chaplain
Klaus, JoAnn
2665 Mores rd
West Palm Beach, FL 33406
West Palm Beach, FL 33406
Title Administrator
Carrera, Mary Ann
3630 Holiday rd
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title President
Ray, Brian
905 Lake Dr
Apt 212
Lake Park, FL 33403
Apt 212
Lake Park, FL 33403
Title Treasurer
Magee, Teresa
3903 Flag Dr
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title 1 Yr Trustee
Morgan, Theresa
11833 Hemlock St.
Palm Beach Gardens, FL 33408
Palm Beach Gardens, FL 33408
Title 2 Yr. Trustee
Mier, Joe
12076 Hwy Alt A1A #E8
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Annual Reports
Report Year | Filed Date |
2022 | 02/21/2022 |
2023 | 04/07/2023 |
2024 | 01/10/2024 |
Document Images