Entity Name: | CHARLOTTE CO. EAGLES AERIE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Feb 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | 712317 |
FEI/EIN Number | 23-7160748 |
Address: | 23111 Harborview Rd, Port Charlotte, FL 33980 |
Mail Address: | 23111 Harborview Rd, Port Charlotte, FL 33980 |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRATERNAL ORDER OF EAGLES #3296 | Agent | 23111 Harborview Rd, Port Charlotte, FL 33980 |
Name | Role | Address |
---|---|---|
CARMAN, BRIAN V | President | 10122 Winding River Road, PUNTA GORDA, FL 33950 |
Name | Role | Address |
---|---|---|
OLOFSON, DENNIS | Vice President | 154 Emmett Ave, Port Charlotte, FL 33952 |
Name | Role | Address |
---|---|---|
NEWTON, MARTY | Secretary | 691 Dania Lake Drive, Punta Gorda, FL 33950 |
Name | Role | Address |
---|---|---|
SAUNDERS, WAYNE T., Sr. | Trustee | 1075 Lyle Street, Port Charlotte, FL 33952 |
MASTERS, B. JOYCE | Trustee | 154 Emmett Ave, Port Charlotte, FL 33952 |
MARABELLO, FRANK | Trustee | 3701 Baynard Dr #F14, Punta Gorda, FL 33950 |
WATERS, AL | Trustee | 499 Notson Terrace, Port Charlotte, FL 33954 |
ANDERSON, RONALD | Trustee | 4064 Oakview Dr #D9, Port Charlotte, FL 33980 |
Name | Role |
---|---|
BAKER -GEORGE- INC | Treasurer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 23111 Harborview Rd, Port Charlotte, FL 33980 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 23111 Harborview Rd, Port Charlotte, FL 33980 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 23111 Harborview Rd, Port Charlotte, FL 33980 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | FRATERNAL ORDER OF EAGLES #3296 | No data |
REINSTATEMENT | 2014-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 1991-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-04 |
AMENDED ANNUAL REPORT | 2015-05-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State