Search icon

LOCKHART AERIE, FRATERNAL ORDER OF EAGLES # 3643, INC. - Florida Company Profile

Company Details

Entity Name: LOCKHART AERIE, FRATERNAL ORDER OF EAGLES # 3643, 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: 26 Jan 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 1986 (39 years ago)
Document Number: 734844
FEI/EIN Number 510153199

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

Address: 4720 CLARCONA-OCOEE ROAD, ORLANDO, FL, 32810
Mail Address: P.O. BOX 608044, ORLANDO, FL, 32860, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOSEPH E Secretary 6102 BROOKHILL CIR, ORLANDO, FL, 32810
MYERS RICHARD Trustee 365 SHEPPARD LAKE CT, APOPKA, FL, 32703
MERCER DEREK Trustee 4567 OAK ARBOR CIR, ORLANDO, FL, 32808
BENTLEY FRED Trustee 483 LANCER OAK DR, APOPKA, FL, 32712
YINGST ROBERT E President 4440 FAIRVIEW AVE, ORLANDO, FL, 32804
JACKSON JOSEPH E Agent 6102 BROOKHILL CIR, ORLANOD, FL, 32810
EPPARD JASON Vice President 4221 DREXEL AVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 4720 CLARCONA-OCOEE ROAD, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2000-03-14 JACKSON, JOSEPH E -
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 6102 BROOKHILL CIR, ORLANOD, FL 32810 -
CHANGE OF MAILING ADDRESS 1998-03-11 4720 CLARCONA-OCOEE ROAD, ORLANDO, FL 32810 -
NAME CHANGE AMENDMENT 1986-07-25 LOCKHART AERIE, FRATERNAL ORDER OF EAGLES # 3643, INC. -
REINSTATEMENT 1986-06-24 - -
INVOLUNTARILY DISSOLVED 1977-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State