Search icon

CHARLOTTE CO. EAGLES AERIE INC.

Company Details

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

Agent

Name Role Address
FRATERNAL ORDER OF EAGLES #3296 Agent 23111 Harborview Rd, Port Charlotte, FL 33980

President

Name Role Address
CARMAN, BRIAN V President 10122 Winding River Road, PUNTA GORDA, FL 33950

Vice President

Name Role Address
OLOFSON, DENNIS Vice President 154 Emmett Ave, Port Charlotte, FL 33952

Secretary

Name Role Address
NEWTON, MARTY Secretary 691 Dania Lake Drive, Punta Gorda, FL 33950

Trustee

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

Treasurer

Name Role
BAKER -GEORGE- INC Treasurer

Events

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

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: 06 Feb 2025

Sources: Florida Department of State