Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KEY LARGO LODGE NO. 2287, LOYAL ORDER OF MOOSE, INC.

Filing Information
726001 59-1410921 04/05/1973 FL ACTIVE AMENDMENT 01/05/2018 NONE
Principal Address
98826 Overseas Highway
Key Largo, FL 33037

Changed: 02/02/2017
Mailing Address
PO BOX 1611
KEY LARGO, FL 33037
Registered Agent Name & Address CT Corporatin Systems
1200 South Pine Island Road
Plantatiion, FL 33324

Name Changed: 07/08/2022

Address Changed: 07/08/2022
Officer/Director Detail Name & Address

Title Secretary

Baer, Shelby
98826 Overseas Highway
Key Largo, FL 33037

Title Treasurer

Garcia, Lucia
98826 Overseas Highway
Key Largo, FL 33037

Title President

Starcher, Debra
98826 overseas hwy
Key largo, FL 33037

Annual Reports
Report YearFiled Date
2023 03/08/2023
2024 02/07/2024
2024 05/13/2024

Document Images
05/13/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2024 -- ANNUAL REPORT View image in PDF format
05/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
10/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
05/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- Amendment View image in PDF format
08/25/2017 -- Amendment View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
04/24/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
11/28/2007 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- Reg. Agent Change View image in PDF format
01/23/2007 -- REINSTATEMENT View image in PDF format
08/02/2004 -- ANNUAL REPORT View image in PDF format
06/23/2003 -- ANNUAL REPORT View image in PDF format
06/11/2003 -- Reg. Agent Change View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
06/29/2001 -- REINSTATEMENT View image in PDF format
08/03/1999 -- ANNUAL REPORT View image in PDF format
05/20/1999 -- Reg. Agent Change View image in PDF format
07/31/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format