Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MANATEE MOOSE LEGION NO. 58, INC.
Filing Information
N94000002811
59-1662487
06/01/1994
FL
ACTIVE
REINSTATEMENT
05/21/2013
Principal Address
Changed: 07/24/2021
188 MARSEILLE DR
NAPLES, FL 34112-7207
NAPLES, FL 34112-7207
Changed: 07/24/2021
Mailing Address
Changed: 07/24/2021
188 MARSEILLE DR
NAPLES, FL 34112-7207
NAPLES, FL 34112-7207
Changed: 07/24/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/15/2009
Address Changed: 10/15/2009
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/15/2009
Address Changed: 10/15/2009
Officer/Director Detail
Name & Address
Title Secretary
KELLY , JAMES F, III
Title Director
Akers, Thomas Claude
Title President
Fultz, Robert s
Title VP
Duran, Marvin
Title Director
Seal, Terry W, Sr.
Title Financial Director
Donald, Green J
Title Director
Rhodes, John S
Title Secretary
KELLY , JAMES F, III
188 MARSEILLE DR
NAPLES, FL 34112-7207
NAPLES, FL 34112-7207
Title Director
Akers, Thomas Claude
5504 Meadow Lark Ln.
Bokeelia, FL 33922
Bokeelia, FL 33922
Title President
Fultz, Robert s
910 Golden BeachBlvd.
Venice, FL 34285
Venice, FL 34285
Title VP
Duran, Marvin
11565 N Carolina Dr.
Bonita Springs, FL 34135
Bonita Springs, FL 34135
Title Director
Seal, Terry W, Sr.
408 Villa Nueva
North Port, FL 34287
North Port, FL 34287
Title Financial Director
Donald, Green J
12655 Harney Street
Venice, FL 34293
Venice, FL 34293
Title Director
Rhodes, John S
24033 Dietz Dr.
Bonita Springs, FL 34135
Bonita Springs, FL 34135
Annual Reports
Report Year | Filed Date |
2021 | 01/27/2021 |
2022 | 04/29/2022 |
2023 | 04/21/2023 |
Document Images