Entity Name: | GREATER CLEARWATER AERIE NO. 3452, FRATERNAL ORDER OF EAGLES, 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: | 29 Jun 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 2023 (2 years ago) |
Document Number: | 723773 |
FEI/EIN Number |
237179824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1485 GULF TO BAY BLVD, CLEARWATER, FL, 33755 |
Mail Address: | 1485 GULF TO BAY BLVD, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINTON JAMES | Secretary | 1737 SHERWOOD ST, CLEARWATER, FL, 33755 |
Loblein Michael A | President | 529 S HIGHLAND AVE, Clearwater, FL, 33756 |
Miltner ROBERT R | PWP | 1228 S San Remo Ave, Clearwater, FL, 33756 |
WINTON JAMES S | Agent | 1737 SHERWOOD ST, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-30 | 1737 SHERWOOD ST, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-30 | WINTON, JAMES S | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-20 | 1485 GULF TO BAY BLVD, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2012-06-20 | 1485 GULF TO BAY BLVD, CLEARWATER, FL 33755 | - |
REINSTATEMENT | 1992-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1988-12-10 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-07 |
REINSTATEMENT | 2023-06-14 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State