Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEHIGH ACRES LODGE NO. 2266 LOYAL ORDER OF MOOSE, INC.

Filing Information
723908 23-7520375 07/19/1972 FL ACTIVE REINSTATEMENT 12/16/1987
Principal Address
210 HOMESTEAD ROAD
LEHIGH ACRES, FL 33936

Changed: 09/27/2004
Mailing Address
210 HOMESTEAD ROAD
LEHIGH ACRES, FL 33936

Changed: 04/24/2012
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 TREASUER

Devers, William
420 Lake Avenue
LEHIGH ACRES, FL 33972

Title Trustee

Summers, John
9201 Aegean Circle
Lehigh Acres, FL 33936

Title Jr. Past President

Worth, Valerie
18317 Minorea Lane
Lehigh Acres, FL 33936

Title Trustee

Summers, John
9201 Aegean Circle
Lehigh Acres, FL 33936

Title Chaplain

Payton, Penny
19555 Galleon Point Drive
Lehigh Acres, FL 33936

Title Trustee

Cloutier, Scarlett
644 Central Street E
Lehigh Acres, FL 33974

Title Trustee

Rafferty, Kevin
739 Switchboard Lane
Lehigh Acres, FL 33974

Title President

Summers, Katrina
9201 Aegean Circle
Lehigh Acres, FL 33936

Title VP

Muscarella, Frank
1812 Malone Street
Lehigh Acres, FL 33936

Title Inner Guard

Rafferty, Missy
739 Switchboard Lane
Lehigh Acres, FL 33974

Title Outer Guard

Muscarella, Deborah
1812 Malone Street
Lehigh Acres, FL 33936

Title Sergeant at Arms

Debenedetto, Daniel
746 Oro Avenue South
Lehigh Acres, FL 33974

Title Administrator

DeNoon, John
2401 Leda Avenue South
Lehigh Acres, FL 33973

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/24/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
08/06/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
05/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
06/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2017 -- ANNUAL REPORT View image in PDF format
07/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- Reg. Agent Change View image in PDF format
06/18/2007 -- Reg. Agent Change View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
09/27/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- Reg. Agent Change View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format