Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ORLANDO LODGE NO. 766 LOYAL ORDER OF MOOSE, INC.

Filing Information
735245 59-0338210 03/12/1976 FL ACTIVE AMENDMENT 08/13/1987 NONE
Principal Address
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Changed: 10/09/2020
Mailing Address
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Changed: 05/14/1992
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 Officer. Trustee

Irvin, Angela
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Title Officer, Treasurer

Garrett, Stella
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Title Officer, Trustee

Weber, Debra
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Title Officer, VP

Dotzert, Linda
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Title President

Moser-Barker, James
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Title Officer, Administrator

BOYD, CASSANDRA
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Title Officer, Trustee

Coleman, Michelle
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Title Officer, Prelate

Houghton, Gail
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Title Officer, Jr Past President

Ihlanfeldt, David
5001 N. ORANGE BLOSSOM TRL.
ORLANDO, FL 32810

Annual Reports
Report YearFiled Date
2021 04/10/2021
2022 05/13/2022
2023 04/28/2023

Document Images
04/28/2023 -- ANNUAL REPORT View image in PDF format
05/13/2022 -- ANNUAL REPORT View image in PDF format
04/10/2021 -- ANNUAL REPORT View image in PDF format
09/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2020 -- 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
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- Reg. Agent Change View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
07/30/2004 -- ANNUAL REPORT View image in PDF format
05/23/2003 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
06/14/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- Reg. Agent Change View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format