Search icon

WESTBROOK LODGE NO. 1784, B.P.O.E. OF THE UNITED STATES OF AMERICA, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTBROOK LODGE NO. 1784, B.P.O.E. OF THE UNITED STATES OF AMERICA, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 1949
Business ALEI: 0061314
Annual report due: 01 Nov 2025
Business address: 142 SEASIDE AVENUE, WESTBROOK, CT, 06498, United States
Mailing address: P.O. Box 384, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: westbrook.elks@snet.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Kelly Ann Martin Agent 142 SEASIDE AVENUE, WESTBROOK, CT, 06498, United States +1 860-399-9191 attorney.martin@yahoo.com 142 SEASIDE AVENUE, WESTBROOK, CT, 06498, United States

Officer

Name Role Business address Residence address
JOHN BEATTY Officer JOHN BEATTY, CPA, MAIN ST, OLD SAYBROOK, CT, 06475, United States 96-2 SILL LANE, OLD LYME, CT, 06371, United States
ROCKY GILLIS Officer 142 SEASIDE AVENUE, PO BOX 384, WESTBROOK, CT, 06498, United States 142 SEASIDE AVENUE, PO BOX 384, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046383 2024-11-05 - Annual Report Annual Report -
BF-0011086422 2023-10-17 - Annual Report Annual Report -
BF-0010327727 2022-10-06 - Annual Report Annual Report 2022
BF-0009822291 2021-10-20 - Annual Report Annual Report -
0007221656 2021-03-11 - Annual Report Annual Report 2020
0006659370 2019-10-11 - Annual Report Annual Report 2019
0006367017 2019-02-06 - Annual Report Annual Report 2018
0005986495 2017-12-15 - Annual Report Annual Report 2017
0005691507 2016-11-09 - Annual Report Annual Report 2016
0005510806 2016-03-10 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information