Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH LAKE ELKS LODGE #1848, INC.

Filing Information
N95000001996 59-0699166 04/24/1995 FL ACTIVE AMENDMENT 04/13/2016 NONE
Principal Address
649 12th Street
CLERMONT, FL 34711

Changed: 03/23/2018
Mailing Address
South Lake Elks Lodge #1848
P.O. BOX 120476
CLERMONT, FL 34712-0476

Changed: 04/06/2017
Registered Agent Name & Address DEVEREAUX, VICTORIA, Secretary
649 12th Street
CLERMONT, FL 34711

Name Changed: 04/28/2024

Address Changed: 04/28/2024
Officer/Director Detail Name & Address

Title President

Robinson, Megan
South Lake Elks Lodge #1848
P.O. BOX 120476
CLERMONT, FL 34712-0476

Title Secretary

DEVEREAUX, Victoria
South Lake Elks Lodge #1848
P.O. BOX 120476
CLERMONT, FL 34712-0476

Title Treasurer

Plumb, Robert
South Lake Elks Lodge #1848
P.O. BOX 120476
CLERMONT, FL 34712-0476

Title Chairman, Director

DEVEREAUX, David
South Lake Elks Lodge #1848
P.O. BOX 120476
CLERMONT, FL 34712-0476

Title VP

Baker, Rob
South Lake Elks Lodge #1848
P.O. BOX 120476
CLERMONT, FL 34712-0476

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/28/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/27/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- Amendment View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
06/18/2011 -- ANNUAL REPORT View image in PDF format
08/02/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- Amendment and Name Change View image in PDF format
05/27/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
06/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
08/04/2005 -- ANNUAL REPORT View image in PDF format
08/13/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format