Arizona Elks Lodges

North District click for leadership

South District click for leadership

East District click for leadership

West District click for leadership

Map of All Lodges

Local Lodge’s of Arizona


Bullhead City # 2408
Mailing and Physical Address:
1745 Emerald Rd.
Bullhead City, AZ 86442
Phone (928) 758-2408
Fax (928) 758-5042
Email [email protected]
Exalted Ruler Michael “Mike” Swain
Leading Knight Brian Dooley
Secretary Marsha Haddick
Date Lodge Chartered: 1969
Website

Chino Valley # 2842
Mailing Address:
P.O. Box 193
Chino Valley, AZ 86323
Physical Address:
Chino Valley Senior Center
1021 W. Butterfield Rd.
Chino Valley, AZ 86323
Phone (928) 636-3947
Fax n/a
Email [email protected]
Exalted Ruler Scott J. Short
Leading Knight James L. Ray
Secretary Diane Short
Date Lodge Chartered: 2004
Website

Flagstaff # 499
Mailing Address:
P.O. Box 1032
Flagstaff, AZ 86002
Physical Address:
2101 N. San Francisco St.
Flagstaff, AZ 86001
Phone (928) 774-6271
Email [email protected]
Exalted Ruler Linda Carrion
Leading Knight Mark Cheramy
Secretary Sally Veazey
Date Lodge Chartered: 1899
Website

Holbrook # 2450
Mailing and Physical Address:
714 Elkdom Ave.
Holbrook, AZ 86025-2059
Phone (928) 524-6789
Email [email protected]
Exalted Ruler Cindy Allen
Leading Knight Yolanda C. Lincoln
Secretary Beverly D. Goodnight
Date Lodge Chartered: August 1st, 1970
Website

Jerome # 1361
Mailing Address:
P.O. Box 488
Clarkdale, AZ 86324-0488
Physical Address:
100 S. Broadway
Clarkdale, AZ 86324
Phone (928) 634-5611
Fax (928) 634-8063
Email [email protected]
Exalted Ruler James Plas
Leading Knight Patricia Burdick
Secretary Ed Leuer, PSP
Date Lodge Chartered: July 9th, 1919
Website

Kingman # 468
Mailing and Physical Address:
900 Gates Ave.
Kingman, AZ 86401-4072
Phone (928) 753-2547
Email [email protected]
Exalted Ruler Richard Joseph Jr.
Leading Knight Daniel Jones
Secretary Ralph Knox
Date Lodge Chartered: 1899
Website

Page # 2498
Mailing Address:
P.O. Box 1506
Page, AZ 86040-1506
Physical Address:
806 Aqua Ave.
Page, AZ 86040
Phone (928) 645-2498
Fax (928) 645-5223
Email [email protected]
Exalted Ruler George L. Siebrecht Jr.
Leading Knight John Roush Jr.
Secretary April Roush
Date Lodge Chartered: September 8th, 1973
Website

Payson # 2154
Mailing and Physical Address:
1206 N. Beeline Hwy.
Payson, AZ 85541
Phone (928) 474-2572
Fax (928) 474-2715
Email [email protected]
Exalted Ruler Dana K. Smith, PER
Leading Knight Mary Springer
Secretary Adrian Troutman, PDDGER
Date Lodge Chartered: July 6th, 1960
Website

Prescott # 330
Mailing Address:
P.O. Box 27199
Prescott Valley, AZ 86312
Physical Address:
6245 E. 2nd St.
Prescott Valley, AZ 86314
Phone (928) 772-8660
Fax (928) 772-5772
Email [email protected]
Exalted Ruler Mark “Sam” Volrich
Leading Knight Frank Scherer
Secretary Teresa Miller
Date Lodge Chartered: July 7th, 1896
Website

Sedona # 2291
Mailing and Physical Address:
110 Airport Rd.
Sedona, AZ 86336
Phone (928) 282-7571
Fax (928) 282-3030
Email [email protected]
Exalted Ruler Julie Spector
Leading Knight Vito Pantaleo, PER
Secretary Bev Haas
Date Lodge Chartered: 1963
Grand Lodge Website
Local Website

Show Low # 2090
Mailing Address:
P.O. Box 697
Show Low, AZ 85902-0697
Physical Address:
805 E. Whipple St.
Show Low, AZ 85901
Phone (928) 537-4901
Fax (928) 532-8744
Email [email protected]
Exalted Ruler David Whitmore Jr.
Leading Knight Robin Madson II
Secretary Renee Higginbotham, PER
Date Lodge Chartered: 1958
Website

Winslow # 536
Mailing and Physical Address:
315 W. Third St.
Winslow, AZ 86047
Phone (928) 289-4536
Fax (928) 289-3847
Email [email protected]
Exalted Ruler Rudy Montoya
Leading Knight Dottie Montoya
Secretary Maggie Sanchez
Date Lodge Chartered: 1900
Website

Ajo # 1576
Mailing Address:
P.O. Box 151
Ajo, AZ 85321-2252
Physical Address:
350 N. Yermo Ave.
Ajo, AZ 85321
Phone (520) 387-7891
Email [email protected]
Exalted Ruler Diana Ahlm
Leading Knight Michael McBurney
Secretary Ron Ebann, PER
Date Lodge Chartered: July 10th, 1930
Website

Casas Adobes # 2663
Mailing Address:
P.O. Box 36024
Tucson, AZ 85740-6024
Physical Address:
4684 N. Highway Dr.
Tucson, AZ 85705
Phone (520) 292-1780
Email [email protected]
Exalted Ruler Bruce Van Den Eng, PER
Leading Knight Daniel Wesley
Secretary Donald A. Baker
Date Lodge Chartered: May 5th, 1983
Website

Catalina Mountain # 2815
Mailing Address:
P.O. Box 8742
Tucson, AZ 85738–0742
Physical Address:
16045 N. Oracle Rd.
Tucson, AZ 85739
Phone (520) 825-0893
Email [email protected]
Exalted Ruler Ronald Starjnkski
Leading Knight Bonnie Mason
Secretary Mimi Wittenborn
Date Lodge Chartered: October 14th, 2000
Website

Douglas # 955
Mailing and Physical Address:
650 E. 10th St.
Douglas, AZ 85607-2003
Phone (520) 364-5132
Fax n/a
Email [email protected]
Exalted Ruler Gary Racel
Leading Knight Carlos Guido
Secretary Debra Wendt
Date Lodge Chartered: March 19th, 1905
Website

Green Valley # 2592
Mailing and Physical Address:
2951 S. Camino Mercado
Green Valley, AZ 85622-4631
Phone (520) 625-2592
Fax (520) 399-0736
Email [email protected]
Exalted Ruler Dorothy Allen
Leading Knight Michael Shrader
Secretary Kristine Cearley
Date Lodge Chartered: January 17th, 1979
Grand Lodge Website
Local Website

San Manuel # 2007
Mailing Address:
P.O. Box 3
San Manuel, AZ 85631-0003
Physical Address:
143 8th Ave.
San Manuel, AZ 85631
Phone (520) 385-4041
Fax (520) 385-4005
Email [email protected]
Exalted Ruler James Miller
Leading Knight Catherine Griffith
Secretary Ruth “Ruthie” Wentworth
Date Lodge Chartered: 1957
Website

Sierra Vista # 2065
Mailing and Physical Address:
1 Elks Lane
Sierra Vista, AZ 85635-1786
Phone (520) 458-2065
Fax (520) 459-2752
Email [email protected]
Exalted Ruler Laura Davis
Leading Knight Gail Eaton
Secretary Barry “Bear” Carlile Jr., PER
Date Lodge Chartered: February 1st, 1958
Website

Tucson # 385
Mailing Address:
PO Box 86836
Tucson, AZ 85754-6836
Physical Address:
1800 N. Oracle Rd.
Tucson, AZ 85705-6445
Phone (520) 299-5105
Fax (520) 577-3758
Email [email protected]
Exalted Ruler Curtis Winters
Leading Knight Richard Bernard
Secretary John Aceves
Date Lodge Chartered: September 13th, 1897
Grand Lodge Website

Tucson East # 2532
Mailing Address:
P.O. Box 17598
Tucson, AZ 85731-7598
Physical Address:
615 S. Pantano Rd.
Tucson, AZ 85710
Phone (520) 886-8120
Fax (520) 867-8009
Email [email protected]
Exalted Ruler Allen Swope, PER
Leading Knight Sally Frankel
Secretary Brigid Sherbo 
Date Lodge Chartered: 1975
Website

Willcox # 2131
Mailing Address:
P.O. Box 940
Willcox, AZ 85644-0940
Physical Address:
247 E. Stewart St.
Willcox, AZ 85643
Phone (520) 384-2131
Email [email protected]
Exalted Ruler William “Andy” Stark Jr.
Leading Knight Cameron Olsen
Secretary Kristi Lee
Year Lodge Chartered: 1959
Website

Apache Junction # 2349
Mailing Address:
P.O. Box 459
Apache Junction, AZ 85117-0459
Physical Address:
2455 E. Highway 88
Apache Junction, AZ 85119
Phone (480) 982-2349
Email [email protected]
Exalted Ruler Rob Heywood
Leading Knight Rocky Bonillas
Secretary Marvin “Mo” Russell
Year Lodge Chartered: 1966
Website
Local Lodge Website

Casa Grande Valley # 1957
Mailing and Physical Address:
909 E. Florence Blvd.
Casa Grande, AZ 85122-4627
Phone (520) 836-7083
Fax (520) 876-4372
Email [email protected]
Exalted Ruler Kary Kerr
Leading Knight Christopher Repass, PER
Secretary Donna Johnson
Year Lodge Chartered: 1957
Website

Chandler # 2429
Mailing and Physical Address:
1775 W. Chandler Blvd.
Chandler, AZ 85224-6145
Phone (480) 963-6262
Email [email protected]
Exalted Ruler Randy Appel
Leading Knight Jim Theobald
Secretary Karen Koble
Year Lodge Chartered: 1969
Website

Coolidge-Florence # 2350
Mailing Address:
P.O. Box 1033
Florence, AZ 85132
Physical Address:
2241 N. Attaway Rd.
Coolidge, AZ 85128
Phone (520) 723-3832
Email [email protected]
Exalted Ruler Richard “Moe” Moline
Leading Knight Robert Beck
Secretary Angela Schenk
Date Lodge Chartered: August, 1966
Website

Fountain Hills # 2846
Mailing Address:
16766 E. Parkview Ave. #102 & #103
Fountain Hills, AZ 85268
Phone (425) 922-8803
Email [email protected]
Exalted Ruler Judi Beischel
Leading Knight John Engels
Secretary Dave Peterson
Date Lodge Chartered: 2006
Website

Gilbert # 2848
Mailing Address:
P.O. Box 1621
Gilbert, AZ 85299-1621
Physical Address:
519 S. Pandora Dr.
Gilbert, AZ 85296
Phone (480) 892-8359
Email [email protected]
Exalted Ruler Nola Rokki Leonard
Leading Knight Quido “JR” Iannacone, PER
Secretary Carol Iannacone
Date Lodge Chartered: October 8th, 2006
Grand Lodge Website

Kearny # 2478
Mailing Address:
P.O. Box 610
Kearny, AZ 85137
Physical Address:
401 Veterans Way
Kearny, AZ 85137
Phone (520) 363-5666
Email [email protected]
Exalted Ruler Francisco “Frank” Buso, PDDGER
Leading Knight Dennis Weber
Secretary Angela Buso
Date Lodge Chartered: February 1st, 1972
Website

Mesa-Buckhorn # 2656
Mailing and Physical Address:
6718 E. Avalon St.
Mesa, AZ 85205-9015
Phone (480) 981-2763
Fax (480) 832-9503
Email [email protected]
Exalted Ruler Dennis R Bulck
Leading Knight Cathy Hart
Secretary Janet Koath
Date Lodge Chartered: March 28th, 1983
Website

Globe-Miami # 489
Mailing Address:
P.O. Box 2809
Globe, AZ 85502-2809
Physical Address:
1910 E. Maple St.
Globe, AZ 85501
Phone (928) 425-2161
Fax (928) 425-0062
Email [email protected]
Exalted Ruler Danny Sanchez, PER
Leading Knight Vacant
Secretary Teresa Sanchez
Date Lodge Chartered: 1999
Website

Tempe # 2251
Mailing and Physical Address:
2320 S. Hardy Dr.
Tempe, AZ 85282-1914
Phone (480) 967-3160
Fax (480) 967-8228
Email [email protected]
Exalted Ruler Martin Laird
Leading Knight Larry Kirsch
Secretary Lois VanDrome
Date Lodge Chartered: 1962
Website
Facebook

Buckeye # 2686
Mailing Address:
P.O. Box 326
Buckeye, AZ 85326-2409
Physical Address:
109 N. 5th St.
Buckeye, AZ 85326
Phone (623) 386-4710
Email [email protected]
Exalted Ruler Steve Staudinger
Leading Knight Tara Snyder
Secretary Lisa Schenk
Date Lodge Chartered: December 1st, 1984
Website

Gila Bend # 2089
Mailing Address:
P.O. Box 28
Gila Bend, AZ 85337-0028
Physical Address:
1400 W. Highway 85
Gila Bend, AZ 85337
Phone (928) 683-2089
Email [email protected]
Exalted Ruler Ryan Mendoza
Leading Knight James Turner
Secretary Joanne Carpenter
Date Lodge Chartered: July 9th, 1959
Website

Lake Havasu City # 2399
Mailing and Physical Address:
3532 McCulloch Blvd. N.
Lake Havasu City, AZ 86406-4124
Office (928) 453-3557
Lodge (928) 855-2800
Fax (928) 453-5482
Email [email protected]
Exalted Ruler Karen Travers
Leading Knight Pauline Thonnard
Secretary Janeen Lembke
Date Lodge Chartered: September 27th, 1968
Website

Parker # 1929
Mailing and Physical Address:
716 S. Laguna Ave.
Parker, AZ 85344-4950
Phone (928) 669-2550
Fax (928) 669-0109
Email [email protected]
Exalted Ruler Terry Sanders
Leading Knight Lacinda Walker
Secretary Mary McDonald
Date Lodge Chartered: 1954
Website

Phoenix # 335
Mailing and Physical Address:
14424 N. 32nd St.
Phoenix, AZ 85032-5022
Phone (602) 482-2335
Fax (602) 482-3788
Email [email protected]
Exalted Ruler Carol Brown
Leading Knight Joseph “Joe” Brown
Secretary Brenda Kayal
Date Lodge Chartered: July 7th, 1896
Website

Phoenix West # 2729
Mailing and Physical Address:
5525 W. Colter St.
Glendale, AZ 85301-6803
Phone (623) 930-1388
Fax (623) 930-5419
Email [email protected]
Exalted Ruler Christine McReynolds, PER
Leading Knight Richard Kovaleski, PDDGER
Secretary Tina Hudson
Date Lodge Chartered: May 1st, 1987
Website

Raceway # 2852
Mailing and Physical Address:
215 W. Van Buren St.
Avondale, AZ 85323
Phone (623) 547-2852
Fax (623) 882-3557
Email [email protected]
Exalted Ruler Timothy Barrett, PER
Leading Knight Judi G. Melott
Secretary Robin Cox
Date Lodge Chartered: 2010
Grand Lodge Website
Local Website

Scottsdale # 2148
Mailing and Physical Address:
6398 E. Oak St.
Scottsdale, AZ 85257
Phone (480) 946-9368
Fax (480) 874-9666
Email [email protected]
Exalted Ruler Kelly Rich
Leading Knight Ann Barnard
Secretary Debra Jo Clark
Date Lodge Chartered: February 12th, 1960
Website

Sun City # 2559
Mailing Address:
P.O. Box 1188
Sun City, AZ 85372-1188
Physical Address:
10760 W. Union Hills Dr.
Sun City, AZ 85373
Phone (623) 972-9552
Fax (623) 972-9845
Email [email protected]
Exalted Ruler Martin Galchutt
Leading Knight Earl W. “Bill” Mathews
Secretary Mary Cox
Date Lodge Chartered: May 14th, 1977
Website

Wickenburg # 2160
Mailing Address:
P.O. Box 155
Wickenburg, AZ 85358-0155
Physical Address:
122 N. Frontier St.
Wickenburg, AZ 85390
Phone (928) 684-7714
Fax (928) 684-3654
Email [email protected]
Exalted Ruler Art Rubash, PER
Leading Knight Sarah Brown
Secretary Lisa Roubal
Date Lodge Chartered: 1960
Website

Yuma # 476
Mailing Address:
P.O. Box 4577
Yuma, AZ 85366-4577
Physical Address:
1917 W. 32nd St. #1
Yuma, AZ 85364
Phone (928) 782-2811
Fax (928) 783-8022
Email [email protected]
Exalted Ruler David “Mike” Burnet
Leading Knight Jim Thompson
Secretary Connie Beshears
Date Lodge Chartered: 1899
Website
Facebook