Search icon

FRATERNAL ORDER OF EAGLES BRANDON AERIE #3566, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES BRANDON AERIE #3566, 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: 03 Mar 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: 732030
FEI/EIN Number 237385942

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

Address: 1810 FRONT ST., VALRICO, FL, 33594-7411
Mail Address: POST OFFICE BOX 411, VALRICO, FL, 33594
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE EDWARD T Agent 2763 Oakhill Village Circle, VALRICO, FL, 33594
WALLACE EDWARD T Secretary 637 TUSCANNY ST, BRANDON, FL, 33511
FRANKS CHRISTOPHER President 927 BENINGER DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035655 EAGLE RIDERS 3566 EXPIRED 2011-04-11 2016-12-31 - PO BOX 1798, SEFFNER, FL, 33583
G10000076087 VALRICO STEELERS CLUB EXPIRED 2010-08-18 2015-12-31 - 1810 FRONT ST, VALRICO, FL, 33594-6714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 2763 Oakhill Village Circle, VALRICO, FL 33594 -
AMENDMENT 2019-10-22 - -
CHANGE OF MAILING ADDRESS 2018-03-15 1810 FRONT ST., VALRICO, FL 33594-7411 -
REGISTERED AGENT NAME CHANGED 2018-03-15 WALLACE, EDWARD T -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1810 FRONT ST., VALRICO, FL 33594-7411 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
Amendment 2019-10-22
ANNUAL REPORT 2019-02-14
Reg. Agent Change 2018-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State