Entity Name: | FRATERNAL ORDER OF EAGLES, OCALA AEIRE # 3656, 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 Oct 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2012 (13 years ago) |
Document Number: | 734011 |
FEI/EIN Number |
510193469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 NE 36TH AVE, OCALA, FL, 34479, US |
Mail Address: | 4201 NE 36TH AVE, OCALA, FL, 34479, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ragins Jesse D | Agent | 4201 NE 36TH AVE, OCALA, FL, 34479 |
HICKS CHARLES | President | 4201 NE 36TH AVE, OCALA, FL, 34479 |
Ragins Jesse D | Secretary | 4201 NE 36TH AVE, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-29 | Ragins, Jesse David | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 4201 NE 36TH AVE, OCALA, FL 34479 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 4201 NE 36TH AVE, OCALA, FL 34479 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 4201 NE 36TH AVE, OCALA, FL 34479 | - |
REINSTATEMENT | 2012-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000068930 | TERMINATED | 1000000978675 | MARION | 2024-01-24 | 2044-01-31 | $ 3,752.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-07 |
AMENDED ANNUAL REPORT | 2016-12-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State