Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FT. MYERS LODGE # 1899 LOYAL ORDER OF MOOSE, INC.

Filing Information
748527 59-1024721 08/14/1979 FL ACTIVE AMENDMENT 11/06/2020 NONE
Principal Address
9171 COLLEGE PARKWAY
FORT MYERS, FL 33919

Changed: 04/23/2002
Mailing Address
9171 COLLEGE PARKWAY
FORT MYERS, FL 33919

Changed: 04/23/2002
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 ADMINISTRATOR

Swetman, Ronda
1544 Pinecrest Rd
Fort Myes, FL 33919

Title Officer, President

Wilkerson, Deloy
905 Narcissus Street
North Ft Myers, FL 33903

Title Officer, VP

Connelley, Frank
6112-3 Principia Dr
FORT MYERS, FL 33919

Title TREASURER

Cagle, Kathy
9199 Gladious Preserve Circle
FORT MYERS, FL 33908

Title Chaplain

Reis, Crystal
1715 Park Meadow Drive
Apt. 4
Fort Myers, FL 33907

Title Officer, Jr. Past President

Stewart, Bradley
9199 Gladiolus Preserve
Fort Myers, FL 33919

Title Secretary

Swetman, Ronda
1544 Pinecrest Rd
Fort Myers, FL 33919

Annual Reports
Report YearFiled Date
2023 04/28/2023
2024 02/06/2024
2024 04/29/2024

Document Images
04/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
08/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
11/06/2020 -- Amendment View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/22/2017 -- ANNUAL REPORT View image in PDF format
07/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
11/20/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
08/14/2003 -- Reg. Agent Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- Reg. Agent Change View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format