Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PORT ST. LUCIE LODGE NO. 2658, INC., BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA
Filing Information
N10980
59-2270892
09/05/1985
FL
ACTIVE
Principal Address
Changed: 04/02/2007
2290 LENNARD RD.
PORT SAINT LUCIE, FL 34952
PORT SAINT LUCIE, FL 34952
Changed: 04/02/2007
Mailing Address
Changed: 09/23/2011
P O BOX 8152
PORT ST. LUCIE, FL 34985
PORT ST. LUCIE, FL 34985
Changed: 09/23/2011
Registered Agent Name & Address
Randazzo, Thomas, Exalted Ruler
Name Changed: 02/15/2023
Address Changed: 02/17/2024
2290 LENNARD RD.
PORT SAINT LUCIE, FL 34952
PORT SAINT LUCIE, FL 34952
Name Changed: 02/15/2023
Address Changed: 02/17/2024
Officer/Director Detail
Name & Address
Title TRUSTEE
R, Vickie
Title Trustee
Montemarano, Frank
Title Trustee
Barth, April
Title President
Repoli, William
Title Trustee
Montemarano, Francis
Title Trustee
Knopik, Philip
Title Secretary
Barth, Rick
Title TRUSTEE
R, Vickie
2290 LENNARD RD.
PORT SAINT LUCIE, FL 34952
PORT SAINT LUCIE, FL 34952
Title Trustee
Montemarano, Frank
2055 SE Wild Meadow Circle
Port St. Lucie, FL 34952-8142
Port St. Lucie, FL 34952-8142
Title Trustee
Barth, April
2290 SE Lennard Rd
Port St. Lucie, FL 34952
Port St. Lucie, FL 34952
Title President
Repoli, William
18016 SW Cosenza Way
Port St. Lucie, FL 34952-2894
Port St. Lucie, FL 34952-2894
Title Trustee
Montemarano, Francis
661 NW Red Pine Way
Jensen Beach, FL 34957
Jensen Beach, FL 34957
Title Trustee
Knopik, Philip
2031 SE Mantua Street
Port St. Lucie, FL 34952
Port St. Lucie, FL 34952
Title Secretary
Barth, Rick
2290 SE Lennard Rd
Port St. Lucie, FL 34952
Port St. Lucie, FL 34952
Annual Reports
Report Year | Filed Date |
2022 | 01/15/2022 |
2023 | 02/15/2023 |
2024 | 02/17/2024 |
Document Images