Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LARGO MOOSE LODGE NO. 2205 LOYAL ORDER OF MOOSE,INC.

Filing Information
729563 23-7327002 05/06/1974 FL ACTIVE REINSTATEMENT 09/19/2006
Principal Address
11616 87TH STREET
LARGO, FL 33773

Changed: 10/29/2020
Mailing Address
11616 87TH STREET
LARGO, FL 33773

Changed: 10/29/2020
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

Porter, Amy
11616 87TH ST
LARGO, FL 33773

Title Administrator

McMillan, George
11616 87 TH ST N
LARGO, FL 33773

Title VP

Glynn, John
11616 87TH STREET NORTH
LARGO, FL 33773-4905

Title TREASURER

RODMAN, RONALD
11616 87th Street
Largo, FL 33773

Title Trustee

Marcy , Nifong
11616 87th Street
Largo, FL 33773

Title Chaplin

Rodman, Charlotte
11616 87TH STREET
LARGO, FL 33773

Title Trustee

Sokol, Mike
11616 87TH STREET
LARGO, FL 33773

Title Trustee

Sokol, Ceri
11616 87TH STREET
LARGO, FL 33773

Annual Reports
Report YearFiled Date
2022 04/09/2022
2023 04/18/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
06/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/03/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/16/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
10/08/2009 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- Reg. Agent Change View image in PDF format
08/07/2007 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
09/19/2006 -- REINSTATEMENT View image in PDF format
12/13/2005 -- REINSTATEMENT View image in PDF format
12/17/2004 -- REINSTATEMENT View image in PDF format
06/11/2003 -- Reg. Agent Change View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
10/17/2001 -- REINSTATEMENT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- Reg. Agent Change View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
09/16/1996 -- ANNUAL REPORT View image in PDF format
01/18/1995 -- ANNUAL REPORT View image in PDF format