Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANATEE MOOSE LEGION NO. 58, INC.

Filing Information
N94000002811 59-1662487 06/01/1994 FL ACTIVE REINSTATEMENT 05/21/2013
Principal Address
188 MARSEILLE DR
NAPLES, FL 34112-7207

Changed: 07/24/2021
Mailing Address
188 MARSEILLE DR
NAPLES, FL 34112-7207

Changed: 07/24/2021
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 Secretary

KELLY , JAMES F, III
188 MARSEILLE DR
NAPLES, FL 34112-7207

Title Director

Akers, Thomas Claude
5504 Meadow Lark Ln.
Bokeelia, FL 33922

Title President

Fultz, Robert s
910 Golden BeachBlvd.
Venice, FL 34285

Title VP

Duran, Marvin
11565 N Carolina Dr.
Bonita Springs, FL 34135

Title Director

Seal, Terry W, Sr.
408 Villa Nueva
North Port, FL 34287

Title Financial Director

Donald, Green J
12655 Harney Street
Venice, FL 34293

Title Director

Rhodes, John S
24033 Dietz Dr.
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2021 01/27/2021
2022 04/29/2022
2023 04/21/2023

Document Images
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
07/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
05/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
05/21/2013 -- Reinstatement View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
05/17/2010 -- Dom/For AR View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/04/2008 -- Reg. Agent Change View image in PDF format
11/26/2007 -- REINSTATEMENT View image in PDF format
07/19/2006 -- ANNUAL REPORT View image in PDF format
08/22/2005 -- Reg. Agent Change View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
08/02/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format