Search icon

FLORIDA EAGLE FORUM, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA EAGLE FORUM, 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: 18 Oct 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2012 (13 years ago)
Document Number: 727791
FEI/EIN Number 237410309

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

Address: 4203 NW HWY 225A, OCALA, FL, 34482, US
Mail Address: 4203 NW HWY 225A, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVANAUGH MARGARITE Vice President 7164 ST. ANDREWS RD., OCALA, FL
CAVANAUGH MARGARITE Director 7164 ST. ANDREWS RD., OCALA, FL
ANDREWS MARK Director 11 Chesterfield Lakes Rd, Chesterfield, MO, 63005
ANDREWS MARK Treasurer 11 Chesterfield Lakes Rd, Chesterfield, MO, 63005
Osborne Randy President 4203 NW Hwy 225A, Ocala, FL, 34482
OSBORNE RANDY Agent 4203 NW HWY 225A, OCALA, FL, 34482
MERRITT ELAINE Secretary 276 TIMBERLANE RD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 4203 NW HWY 225A, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 4203 NW HWY 225A, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2023-05-05 OSBORNE, RANDY -
CHANGE OF MAILING ADDRESS 2023-05-05 4203 NW HWY 225A, OCALA, FL 34482 -
PENDING REINSTATEMENT 2012-02-09 - -
REINSTATEMENT 2012-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2000-02-09 FLORIDA EAGLE FORUM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
Reg. Agent Change 2023-05-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State