Search icon

LAUDERDALE EAGLES #3140, INC. - Florida Company Profile

Company Details

Entity Name: LAUDERDALE EAGLES #3140, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: 702285
FEI/EIN Number 590999822

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2135 W DAVIE BLVD, FORT LAUDERDALE, FL, 33312
Mail Address: 2135 W DAVIE BLVD, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walters Anthony Vice President 2135 W DAVIE BLVD, FORT LAUDERDALE, FL, 33312
Piccuito Anthony P Secretary 401 NE 28 Drive, Wilton Manors, FL, 33334
BRISEBOIS LUKE Treasurer 2135 W DAVIE BLVD, FORT LAUDERDALE, FL, 33312
Kerns Norman L President 2135 W DAVIE BLVD, FORT LAUDERDALE, FL, 33312
Piccuito Anthony P Agent 401 ne 28 drive, wilton manors, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-15 401 ne 28 drive, wilton manors, FL 33334 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Piccuito, Anthony P -
REINSTATEMENT 2019-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-13 2135 W DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1999-07-13 2135 W DAVIE BLVD, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-15
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-02-05
ANNUAL REPORT 2016-04-03
AMENDED ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State