Detail by Entity Name

Florida Not For Profit Corporation

OKEECHOBEE LODGE NO 1753, LOYAL ORDER OF MOOSE, INC.

Filing Information
709598 59-1119209 09/16/1965 FL ACTIVE
Principal Address
159 NW 36TH STREET
OKEECHOBEE, FL 34972

Changed: 01/25/2012
Mailing Address
PO BOX 1243
OKEECHOBEE, FL 34973

Changed: 01/25/2012
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 Administrator

Martin, Warren S
2457 S.W. 18th Court
OKEECHOBEE, FL 34974

Title VP

Myall, Jeff
33 Manor Drive
Ft. Pierce, FL 34982

Title Treasurer

Riley, Kenneth C
5940 Hwy 441 S.E.
Okeechobee, FL 34974

Title President

Asbery, Travis Wayne
8600 N.E. 120th Street
Okeechobee, FL 34972

Title Chaplain

Pummell, Jeff L.
1404 S.E. 5th Street
Okeechobee, FL 34974

Title Trustee

Newcomer, Mary Ann
2457 S. W, 18th Court
Okeechobee, FL 34974

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 02/03/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
05/20/2021 -- ANNUAL REPORT View image in PDF format
05/17/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/29/2017 -- ANNUAL REPORT View image in PDF format
02/07/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
08/07/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- Reg. Agent Change View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- Reg. Agent Change View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
09/11/1998 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format