Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ZEPHYRHILLS LODGE NO. 2276, LOYAL ORDER OF MOOSE, INC.

Filing Information
724213 59-1406036 08/28/1972 FL ACTIVE REINSTATEMENT 09/26/2005
Principal Address
3211 GALL BLVD.
ZEPHYRHILLS, FL 33541-6879

Changed: 10/24/1988
Mailing Address
3211 GALL BLVD.
ZEPHYRHILLS, FL 33541-6879

Changed: 10/24/1988
Registered Agent Name & Address C T CORPORATION SYSTEM
3211 GALL BLVD.
ZEPHYRHILLS, FL 33541-6879

Name Changed: 04/15/2015

Address Changed: 04/15/2015
Officer/Director Detail Name & Address

Title S, Secretary

PLOURDE, CHARLES JOSEPH
33906 MANDRAKE RD
WESLEY CHAPEL, FL 33543

Title T, Treasurer

Perkins, Sharon
3934 BRISTOL ST
ZEPHYRHILLS, FL 33542

Title CHAPLIN

Schichtl, Mark
38424 Fir Ave
Zephyrhills, FL 33542

Title President

Cartwright, Gene
3811 Court St
ZEPHYRHILLS, FL 33541

Title VP

French, Shane
38803 North Ave
Zephyrhills, FL 33542

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/13/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
09/09/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
05/17/2010 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
09/01/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- Reg. Agent Change View image in PDF format
08/21/2007 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
09/26/2005 -- REINSTATEMENT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
06/11/2003 -- Reg. Agent Change View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- Reg. Agent Change View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format