Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEESBURG LODGE #1271 LOYAL ORDER OF MOOSE

Filing Information
747407 59-0604702 05/29/1979 FL ACTIVE CANCEL ADM DISS/REV 11/01/2006 NONE
Principal Address
1512 SR 44 WEST
LEESBURG, FL 34748

Changed: 01/15/2010
Mailing Address
1512 WEST STATE ROAD 44
LEESBURG, FL 34748

Changed: 01/27/2017
Registered Agent Name & Address LEESBURG MOOSE LODGE 1271
1512 SR 44 WEST
LEESBURG, FL 34748

Name Changed: 01/27/2017

Address Changed: 05/17/2013
Officer/Director Detail Name & Address

Title Treasurer

russell o'neil
304 palm ave
Wildwood, FL 34785

Title President

robin andy
2720 westside dr
Leesburg, FL 34748

Title Secretary

KIMBERLY STOLTZ
1512 WEST STATE ROAD 44
LEESBURG, FL 34748

Annual Reports
Report YearFiled Date
2023 04/25/2023
2023 08/08/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
12/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
05/23/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
06/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
05/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
09/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
09/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
06/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
12/05/2008 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- Reg. Agent Change View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
11/01/2006 -- REINSTATEMENT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
09/10/1999 -- Reg. Agent Change View image in PDF format
07/12/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/29/1979 -- Off/Dir Resignation View image in PDF format