Search icon

FRATERNAL ORDER OF EAGLES ZEPHYRHILLS AERIE #3752 INCORPORATED

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES ZEPHYRHILLS AERIE #3752 INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 31-0913757
Address: 38421 5th Ave, ZEPHYRHILLS, FL 33542-6248
Mail Address: 38421 5th Ave, ZEPHYRHILLS, FL 33542
Place of Formation: FLORIDA

Agent

Name Role Address
Sherry, Byrne L Agent 38421 5th Avenue, ZEPHYRHILLS, FL 33542

President

Name Role Address
Sutton, Ronald President 38421 5th St, ZEPHYRHILLS, FL 33542

Secretary

Name Role Address
Byrne, Sherry L Secretary 38421 5th St, ZEPHYRHILLS, FL 33542

Vice President

Name Role Address
Sutton, Michael Vice President 38421 5th St, Zephyrhills, FL 33542

Trustee

Name Role
HAROLD COLLINS, INC. Trustee

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 38421 5th Ave, ZEPHYRHILLS, FL 33542-6248 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-10 38421 5th Avenue, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2023-12-10 Sherry, Byrne L No data
CHANGE OF MAILING ADDRESS 2020-03-18 38421 5th Ave, ZEPHYRHILLS, FL 33542-6248 No data
REINSTATEMENT 2017-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State