Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. PETERSBURG, FL. LODGE NO. 1145, LOYAL ORDER OF MOOSE, INC.

Filing Information
738859 59-0570290 04/27/1977 FL ACTIVE REINSTATEMENT 09/27/2005
Principal Address
5940 54TH AVE N
KENNETH CITY, FL 33709

Changed: 01/03/2012
Mailing Address
5940 54TH AVE N
KENNETH CITY, FL 33709

Changed: 04/23/2014
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 PRES

Mitchell, Katharine
5940 54TH AVE N
KENNETH CITY, FL 33709

Title VP

Clark, Jr., Frank
5940 54TH AVE N
KENNETH CITY, FL 33709

Title TREASURER

Klase, Kathy
5940 54TH AVE N
KENNETH CITY, FL 33709

Title Secretary

Mitchell, Jr., Melvin
5940 54TH AVE N
KENNETH CITY, FL 33709

Title Chaplain

Clark, Noreen
5940 54TH AVE N
KENNETH CITY, FL 33709

Annual Reports
Report YearFiled Date
2023 04/03/2023
2024 02/10/2024
2024 04/10/2024

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