Search icon

FRATERNAL ORDER OF EAGLES GOLD COAST AERIE #3700 INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES GOLD COAST AERIE #3700 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: 28 Jun 1976 (49 years ago)
Document Number: 736223
FEI/EIN Number 591713915

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

Address: 560 NE 36TH STREET, OAKLAND, FL, 33334
Mail Address: 560 NE 36TH STREET, OAKLAND, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCUITO ANTHONY P Secretary 401 NE 28TH DR., WILTON MANORS, FL, 33334
AUBAIN JOSEPH President 3362 NW 64TH STREET, FORT LAUDERDALE, FL, 33309
Anderson Bryan Trustee 560 NE 36TH STREET, OAKLAND, FL, 33334
Bruner Aaron Trustee 560 NE 36TH STREET, OAKLAND, FL, 33334
Henne Shannon Treasurer 560 NE 36TH STREET, OAKLAND, FL, 33334
PICCUITO ANTHONY P Agent 401 NE 28TH DRIVE, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 560 NE 36TH STREET, OAKLAND, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-03-23 560 NE 36TH STREET, OAKLAND, FL 33334 -
REGISTERED AGENT NAME CHANGED 2007-03-16 PICCUITO, ANTHONY P -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 401 NE 28TH DRIVE, WILTON MANORS, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State