Search icon

CHARLOTTE CO. EAGLES AERIE INC. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE CO. EAGLES AERIE 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: 28 Feb 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: 712317
FEI/EIN Number 237160748

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

Address: 23111 Harborview Rd, Port Charlotte, FL, 33980, US
Mail Address: 23111 Harborview Rd, Port Charlotte, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMAN BRIAN V President 10122 Winding River Road, PUNTA GORDA, FL, 33950
OLOFSON DENNIS Vice President 154 Emmett Ave, Port Charlotte, FL, 33952
NEWTON MARTY Secretary 691 Dania Lake Drive, Punta Gorda, FL, 33950
SAUNDERS WAYNE T Trustee 1075 Lyle Street, Port Charlotte, FL, 33952
MASTERS B. JOYCE Trustee 154 Emmett Ave, Port Charlotte, FL, 33952
MARABELLO FRANK V Trustee 3701 Baynard Dr #F14, Punta Gorda, FL, 33950
FRATERNAL ORDER OF EAGLES #3296 Agent 23111 Harborview Rd, Port Charlotte, FL, 33980

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 23111 Harborview Rd, Port Charlotte, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 23111 Harborview Rd, Port Charlotte, FL 33980 -
CHANGE OF MAILING ADDRESS 2020-06-18 23111 Harborview Rd, Port Charlotte, FL 33980 -
REGISTERED AGENT NAME CHANGED 2018-04-25 FRATERNAL ORDER OF EAGLES #3296 -
REINSTATEMENT 2014-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1991-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

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: 02 Mar 2025

Sources: Florida Department of State