Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NAPLES LODGE NO. 1782, LOYAL ORDER OF MOOSE, INC.

Filing Information
761365 59-0913942 01/07/1982 FL ACTIVE REINSTATEMENT 10/07/2013
Principal Address
3417 Enterprise Avenue
Naples, FL 34104

Changed: 04/25/2023
Mailing Address
3417 Enterprise Ave.
Naples, FL 34104

Changed: 03/01/1999
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

Siliskie, Barbara Ann
481 Quail Forest Blvd
B305
Naples, FL 34105

Title Treasurer

Keefe, Donald
7145 Dennis Circle
Apt. D202
NAPLES, FL 34104

Title 1 Year Trustee

Schweitering, Hank
356 Wentworth Court
Naples, FL 34104

Title President

CODERRE, Scott
4306 27TH COURT SW
#101
Naples, FL 34116

Title VP

Ferenchak, Douglas
8335 Valiant Drive
Naples, FL 34104

Title Jr. Past President

MINARCIN, John Jay
6191 Waxmyrtle Way
Naples, FL 34109

Title CHAPLIN

Newcomb, Joseph
9602 Pavia Ct.
NAPLES, FL 34113

Title 3 Year Trustee

Mullins, George Jay
4001 Santa Barbara Blvd.
#241
Naples, FL 34104

Title 2 YEAR TRUSTEE

Knasel, Andrea
9602 Pavia Ct.
Naples, FL 34113

Annual Reports
Report YearFiled Date
2023 04/25/2023
2024 02/06/2024
2024 04/26/2024

Document Images
04/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
06/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
12/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
11/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
10/07/2013 -- REINSTATEMENT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- Reg. Agent Change View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
06/08/2004 -- REINSTATEMENT View image in PDF format
08/29/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format