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
Changed: 04/16/2007
4450 LOSCO ROAD
JACKSONVILLE, FL 32257
JACKSONVILLE, FL 32257
Changed: 04/16/2007
Mailing Address
Changed: 04/16/2007
4450 LOSCO ROAD
JACKSONVILLE, FL 32257
JACKSONVILLE, FL 32257
Changed: 04/16/2007
Registered Agent Name & Address
CT Corportation System
Name Changed: 11/09/2023
Address Changed: 11/09/2023
1200 S Pine Island Road
Suite 250
Plantation, FL 33324
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
Title Trustee
Pellechio, Normagene Gale
Title Administrator, Secretary
Turner, Leah Nicole
Title Trustee
Hemingsen, Steve Wayne
Title Past President
Schurman, Elefterious Albert
Title Trustee
Titheridge, Charles Moose
Title Chaplain
Calmpitt, Jerome
Title President
Camacho, Alvin Jose
1906 Perry Lane
Jacksonville, FL 32207
Jacksonville, FL 32207
Title Trustee
Pellechio, Normagene Gale
4534 Summer Haven Blvd South
Jacksonville, FL 32258
Jacksonville, FL 32258
Title Administrator, Secretary
Turner, Leah Nicole
157 Southern Grove Dr
Saint Johns, FL 32259
Saint Johns, FL 32259
Title Trustee
Hemingsen, Steve Wayne
11135 Stoney Point Lane W
Jacksonville, FL 32257
Jacksonville, FL 32257
Title Past President
Schurman, Elefterious Albert
54 rOSEHILL
sAINT a, FL 32092
sAINT a, FL 32092
Title Trustee
Titheridge, Charles Moose
4450 Losco Rd
9
Jacksonville, FL 32257
9
Jacksonville, FL 32257
Title Chaplain
Calmpitt, Jerome
4450 Losco Rd
15
Jacksonville, FL 32257
15
Jacksonville, FL 32257
Annual Reports
Report Year | Filed Date |
2023 | 01/24/2023 |
2023 | 10/31/2023 |
2024 | 04/29/2024 |
Document Images