Entity Name: | FRATERNAL ORDER OF EAGLES LAKE WORTH AERIE #3694 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: | 27 Jul 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2011 (14 years ago) |
Document Number: | 736482 |
FEI/EIN Number |
510193468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Mail Address: | P.O. Box 6647, LAKE WORTH, FL, 33466, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mahoney Sean | President | 2101 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Luce Dean C | Secretary | 2101 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Lawrence Dave S | Treasurer | 2101 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Sheffield William | Trustee | 2101 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Hurley Hoover | Trustee | 2101 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Maxwell William | Trustee | 2101 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Luce Dean C | Agent | 2101 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-05-19 | 2101 LAKE WORTH ROAD, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 2101 LAKE WORTH ROAD, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | Luce, Dean C | - |
REINSTATEMENT | 2011-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-28 | 2101 LAKE WORTH ROAD, LAKE WORTH, FL 33461 | - |
CANCEL ADM DISS/REV | 2008-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-09 |
AMENDED ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State