Search icon

TREASURE COAST AERIE NO. 3582 FRATERNAL ORDER OF EAGLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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