Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COCOA LODGE NUMBER 1717, LOYAL ORDER OF MOOSE, INC.

Filing Information
756456 59-1009538 02/20/1981 FL ACTIVE REINSTATEMENT 11/10/2016
Principal Address
221 CLEARLAKE RD
COCOA, FL 32922-8650

Changed: 06/22/2009
Mailing Address
221 CLEARLAKE RD
COCOA, FL 32922-8650

Changed: 06/22/2009
Registered Agent Name & Address CT Corporations Systems
221 CLEARLAKE RD
COCOA, FL 32922-8650

Name Changed: 04/23/2023

Address Changed: 04/23/2023
Officer/Director Detail Name & Address

Title President

EPPS , Matthew
221 CLEARLAKE RD
COCOA, FL 32922-8650

Title VP

Leydon, James
221 CLEARLAKE RD
COCOA, FL 32922-8650

Title Jr Past President

Pedone, Christopher
221 CLEARLAKE RD
COCOA, FL 32922-8650

Title Administrator

Collins, Margaret M
221 Clearlake Rd
Cocoa, FL 32922

Title Treasurer

Ivy, Calvin
221 Clearlake Road
Cocoa, FL 32922

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 04/23/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
10/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
08/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
11/10/2016 -- REINSTATEMENT View image in PDF format
06/15/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
07/16/2008 -- ANNUAL REPORT View image in PDF format
11/20/2007 -- Reg. Agent Change View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- REINSTATEMENT View image in PDF format
12/13/2000 -- REINSTATEMENT View image in PDF format
05/07/1999 -- Reg. Agent Change View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format