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 |
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 |
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 | - | - |
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