Detail by Entity Name

Florida Not For Profit Corporation

HIALEAH LODGE NO 1074, LOYAL ORDER OF MOOSE INC

Filing Information
725075 59-0621925 12/18/1972 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
305 E 32ND ST
HIALEAH, FL 33013-3214

Changed: 04/02/2004
Mailing Address
305 E 32ND ST
HIALEAH, FL 33013-3214

Changed: 04/02/2004
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

Dielmann, Stephen
305 E 32ND ST
HIALEAH, FL 33013-3214

Title VPD

Roman, Bobby
305 E 32ND ST
HIALEAH, FL 33013-3214

Title Treasurer

Tolar, Floyd
305 E 32ND ST
HIALEAH, FL 33013-3214

Title Director

Ledbetter, Jack
305 E. 32nd ST
Hialeah, FL 33013

Title Secretary

Spear, Lee
305 E 32ND ST
HIALEAH, FL 33013-3214

Annual Reports
Report YearFiled Date
2019 03/13/2019
2020 01/18/2020
2021 01/08/2021

Document Images
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
10/30/2013 -- Off/Dir Resignation View image in PDF format
10/15/2013 -- Off/Dir Resignation View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
05/09/2009 -- ANNUAL REPORT View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- Reg. Agent Change View image in PDF format
07/31/2007 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
01/15/2002 -- ANNUAL REPORT View image in PDF format
12/07/2001 -- Reg. Agent Change View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
10/25/1999 -- REINSTATEMENT View image in PDF format
04/27/1999 -- Reg. Agent Change View image in PDF format
10/07/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format