Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INDIAN RIVER MOOSE LEGION NO. 178, INC.

Filing Information
N94000000793 23-7395688 02/16/1994 FL ACTIVE
Principal Address
211 Margaret Rd Sanford
Sanford, FL 32771

Changed: 03/14/2021
Mailing Address
PO Box 2863
Sanford, FL 32772-2863

Changed: 03/13/2023
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 Secretary

O'NEAL, DAN C
211 MARGARET RD
SANFORD, FL 32771

Title Director

John, Clementz
232 Verson Ct
Orlando, FL 38239

Title Director

Larson, Tim
1943 Green Meadow Ln
Orlando, FL 32825

Title President

Tony, Guzman
3759 Grandewood blvd apt 330
Orlando, FL 32837-7351

Title VP

Gardner, Marvin
220 Bel Aire S
Merritt Island, FL 32952

Title Director

Pedone, Chris
3787 GALWAY CT
Merritt Island, FL 32953

Title Director

Thornton, James
16135 FLORETS DR
Groveland, FL 34736

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 03/13/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/04/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- Reg. Agent Change View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
06/10/2003 -- Reg. Agent Change View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format