Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STUART LODGE NO 1282, LOYAL ORDER OF MOOSE, INC.

Filing Information
710187 23-7161400 01/10/1966 FL ACTIVE REINSTATEMENT 04/27/2011
Principal Address
2454 SE INDIAN STREET
STUART, FL 34997

Changed: 04/29/2015
Mailing Address
2454 SE INDIAN STREET
STUART, FL 34997

Changed: 07/29/2020
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 President

Haluska, John A
5182 SE Kingfish Avenue
Stuart, FL 34997

Title Secretary

Brady, Brenda J
4665 SE Basswood Terrace
Stuart, FL 34997

Title VP

Balom, Morris
2466 SE Robin Circle
Port St Lucie, FL 34952

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
07/29/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- REINSTATEMENT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
09/05/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- Reg. Agent Change View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
11/17/2000 -- Reg. Agent Change View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
10/19/1999 -- ANNUAL REPORT View image in PDF format
08/05/1999 -- Reg. Agent Change View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format