Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI LODGE NO. 948, B.P.O. ELKS

Filing Information
751630 59-0753041 03/20/1980 FL ACTIVE REINSTATEMENT 02/07/2019
Principal Address
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Changed: 03/11/1998
Mailing Address
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Changed: 06/09/2009
Registered Agent Name & Address Muehlfeld, Jeffrey A
10301 SW 72 ST.
MIAMI, FL 33173

Name Changed: 04/25/2022

Address Changed: 05/01/1995
Officer/Director Detail Name & Address

Title President

Sellers, Clarence Anthony
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title SECRETARY

Hurwitz, Monica
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title Treasurer

Muehlfeld, Jeffrey
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title Director

Impellizzeri, Anthony
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title Director

Garnitz, Will
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title Director

Perez, Ozzy
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title Director

Brockland, Tim
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title Director

Bang, Harold Willard
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title VP

Dominguez-Fuentes, Adolfo
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title VP

Serein, Gilbert
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Title VP

Hurwitz, Sebastian-Timo
C/O LODGE SECRETARY
10301 S.W. 72ND ST
MIAMI, FL 33173-3005

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/22/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
10/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
10/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
09/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- REINSTATEMENT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
06/11/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
06/09/2009 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
03/20/1980 -- FILINGS PRIOR TO 1995 View image in PDF format