Entity Name: | FRATERNAL ORDER OF EAGLES EAGLE VILLAGE AERIE #3171, 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: | 20 Apr 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | 738772 |
FEI/EIN Number |
591296746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5831 15TH ST E, BRADENTON, FL, 34203 |
Mail Address: | 5831 15TH ST E, BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROBERT L | Secretary | 4710 14TH ST W, BRADENTON, FL, 34207 |
Killion Richard | Treasurer | 5831 15TH ST E, BRADENTON, FL, 34203 |
Killion Augusta | Trustee | 5831 15TH ST E, BRADENTON, FL, 34203 |
JONES ROBERT L | Agent | 4710 14TH ST W, BRADENTON, FL, 34207 |
Rayburn Edward | pres | 2212 37Th Ave E, BRADENTON, FL, 34208 |
Eaton Michael | Treasurer | 3106 22nd ST e, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | JONES, ROBERT L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 4710 14TH ST W, UNIT 33, BRADENTON, FL 34207 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1984-06-12 | 5831 15TH ST E, BRADENTON, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-06-12 | 5831 15TH ST E, BRADENTON, FL 34203 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-03-05 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State