Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANDARIN LODGE NO. 42, LOYAL ORDER OF MOOSE, INC.

Filing Information
724060 59-1400997 08/08/1972 FL ACTIVE AMENDED ARTICLES AND NAME CHANGE 05/07/1984 NONE
Principal Address
4450 LOSCO ROAD
JACKSONVILLE, FL 32257

Changed: 04/16/2007
Mailing Address
4450 LOSCO ROAD
JACKSONVILLE, FL 32257

Changed: 04/16/2007
Registered Agent Name & Address CT Corportation System
1200 S Pine Island Road
Suite 250
Plantation, FL 33324

Name Changed: 11/09/2023

Address Changed: 11/09/2023
Officer/Director Detail Name & Address

Title President

Camacho, Alvin Jose
1906 Perry Lane
Jacksonville, FL 32207

Title Trustee

Pellechio, Normagene Gale
4534 Summer Haven Blvd South
Jacksonville, FL 32258

Title Administrator, Secretary

Turner, Leah Nicole
157 Southern Grove Dr
Saint Johns, FL 32259

Title Trustee

Hemingsen, Steve Wayne
11135 Stoney Point Lane W
Jacksonville, FL 32257

Title Past President

Schurman, Elefterious Albert
54 rOSEHILL
sAINT a, FL 32092

Title Trustee

Titheridge, Charles Moose
4450 Losco Rd
9
Jacksonville, FL 32257

Title Chaplain

Calmpitt, Jerome
4450 Losco Rd
15
Jacksonville, FL 32257

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 10/31/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
11/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
08/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
05/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
08/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
05/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
07/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
07/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
12/04/2007 -- Reg. Agent Change View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
09/16/2002 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
05/21/1999 -- Reg. Agent Change View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/23/1995 -- ANNUAL REPORT View image in PDF format