Entity Name: | TREASURE COAST AERIE NO. 3582 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: | 07 Jan 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2015 (10 years ago) |
Document Number: | 731588 |
FEI/EIN Number |
591606879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 S. U.S. 1, SUITE 10, FORT PIERCE, FL, 34950, US |
Mail Address: | 1717 South US HWY #1, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kirkes Ryder | President | 1717 S US HWY #!, FORT PIERCE, FL, 34950 |
Cameron Robert | Trustee | 1717 S. U.S. 1, FORT PIERCE, FL, 34950 |
Griffith Linda | Bar | 4088 Johnston Rd, Fort Pierce, FL, 34951 |
Reid Linda D | Secretary | 1717 South US HWY #1, Fort Pierce, FL, 34950 |
Reid Linda D | Agent | 1717 South US HWY #1, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | 1717 South US HWY #1, Suite #10, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-10 | Reid, Linda D | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 1717 S. U.S. 1, SUITE 10, FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 1717 S. U.S. 1, SUITE 10, FORT PIERCE, FL 34950 | - |
REINSTATEMENT | 2015-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1991-06-14 | - | - |
AMENDMENT | 1991-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1984-12-17 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-09-10 |
AMENDED ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State