Entity Name: | FRATERNAL ORDER OF EAGLES ZEPHYRHILLS AERIE #3752 INCORPORATED |
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: | 06 Jun 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2017 (7 years ago) |
Document Number: | 739231 |
FEI/EIN Number |
310913757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38421 5th Ave, ZEPHYRHILLS, FL, 33542-6248, US |
Mail Address: | 38421 5th Ave, ZEPHYRHILLS, FL, 33542, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sutton Ronald | President | 38421 5th St, ZEPHYRHILLS, FL, 33542 |
Byrne Sherry L | Secretary | 38421 5th St, ZEPHYRHILLS, FL, 33542 |
Sutton Michael | Vice President | 38421 5th St, Zephyrhills, FL, 33542 |
Harold Collins | Trustee | 38421 5th Street, Zephyrhills, FL, 33542 |
Sherry Byrne L | Agent | 38421 5th Avenue, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 38421 5th Ave, ZEPHYRHILLS, FL 33542-6248 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-10 | 38421 5th Avenue, ZEPHYRHILLS, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-10 | Sherry, Byrne L | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 38421 5th Ave, ZEPHYRHILLS, FL 33542-6248 | - |
REINSTATEMENT | 2017-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
AMENDED ANNUAL REPORT | 2023-12-10 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-11-21 |
REINSTATEMENT | 2016-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State