Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH LAKELAND-MULBERRY LODGE NO. 2295, LOYAL ORDER OF MOOSE, INC.

Filing Information
N14227 59-2636936 04/08/1986 FL ACTIVE REINSTATEMENT 10/03/2017
Principal Address
6125 S FLORIDA AVE
LAKELAND, FL 33813

Changed: 06/18/1992
Mailing Address
6125 S FLORIDA AVE
LAKELAND, FL 33813

Changed: 06/18/1992
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/22/2016

Address Changed: 10/15/2009
Officer/Director Detail Name & Address

Title Administrator

Blomme, Danny
6125 S FLORIDA AVE
LAKELAND, FL 33813

Title President

Willis, David Ed
6125 S FLORIDA AVE
LAKELAND, FL 33813

Title Past President

Bolden, Richard
6125 S FLORIDA AVE
LAKELAND, FL 33813

Title Treasurer

Rhynard, Linda
6125 S FLORIDA AVE
LAKELAND, FL 33813

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 04/04/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
06/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- ANNUAL REPORT View image in PDF format
07/23/2019 -- ANNUAL REPORT View image in PDF format
09/26/2018 -- ANNUAL REPORT View image in PDF format
10/03/2017 -- REINSTATEMENT View image in PDF format
11/22/2016 -- REINSTATEMENT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- Reg. Agent Change View image in PDF format
09/05/2007 -- ANNUAL REPORT View image in PDF format
08/21/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
08/25/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- Reg. Agent Change View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format