Search icon

FRATERNAL ORDER OF EAGLES LAKE WORTH AERIE #3694 INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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