Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DELAND LODGE NO. 1126, LOYAL ORDER OF MOOSE, INC.

Filing Information
751435 59-0608332 03/07/1980 FL ACTIVE
Principal Address
1801 N. Volusia Ave.
Orange City, FL 32763

Changed: 03/04/2016
Mailing Address
1081 N. Volusia Ave
Orange City, FL 32763

Changed: 04/18/2021
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 Administrator

Miller, Rhonda
1801 N. Volusia Ave.
Orange City, FL 32763

Title President

HAZEL, NICK
1801 N. Volusia Ave.
Orange City, FL 32763

Title CHAPLAIN

CHRISTIAN, BROWN
1801 N. Volusia Ave.
Orange City, FL 32763

Title Treasurer

WALLAKER, MICHAEL
1801 N. Volusia Ave.
Orange City, FL 32763

Title 2 YEAR TRUSTEE

SARA, VOIGT
1801 N. Volusia Ave.
Orange City, FL 32763

Title VP

OCONNOR, JOHN
1801 N. Volusia Ave.
Orange City, FL 32763

Title 1 YEAR TRUSTEE

SINGLETON, WARREN SCOTT
1081 N VOLUSIA AVE
ORANGE CITY, FL 32763

Title 3 YEAR TRUSTEE

AUBEL, NANCY
1081 N VOLUSIA AVE
ORANGE CITY, FL 32763

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/09/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
04/09/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
08/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
11/20/2007 -- Reg. Agent Change View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- Reg. Agent Change View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
01/07/2002 -- Reg. Agent Change View image in PDF format
08/01/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- Reg. Agent Change View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format