Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MERRITT ISLAND LODGE NO. 2073 LOYAL ORDER OF MOOSE, INC.

Filing Information
707983 59-1112621 10/20/1964 FL ACTIVE AMENDMENT 08/05/2022 NONE
Principal Address
3150 N COURTENAY PKWY., 1 MOOSE LANE
MERRITT ISLAND, FL 32953

Changed: 03/19/2012
Mailing Address
3150 N COURTENAY PKWY., 1 MOOSE LANE
MERRITT ISLAND, FL 32953

Changed: 01/29/2016
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 ADMIN

Owens, John R
4607 GOLDFINCH LANE
Merritt Island, FL 32953

Title TREA

PEDONE, BARBARA
4658 GOLDFINCH LANE
MERRITT ISLAND, FL 32953

Title PRES

MILLER, BARRY
1727 MINUTEMEN CAUSEWAY #106
COCOA BEACH, FL 32931

Annual Reports
Report YearFiled Date
2023 02/20/2023
2023 05/10/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
05/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
08/05/2022 -- Amendment View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
12/03/2018 -- Amendment View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
01/15/2009 -- 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
01/26/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
09/10/1999 -- Reg. Agent Change View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format