Search icon

THE FRATERNAL ORDER OF EAGLES, BASS CAPITAL AERIE 3822, INC. - Florida Company Profile

Company Details

Entity Name: THE FRATERNAL ORDER OF EAGLES, BASS CAPITAL AERIE 3822, 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: 01 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: 746990
FEI/EIN Number 310939828

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 823 STATE RD. 20, INTERLACHEN, FL, 32148
Mail Address: P. O. BOX 1116, INTERLACHEN, FL, 32148
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavanaugh Gary D Director 107 Orient Street, INTERLACHEN, FL, 32148
O'BRIEN MICHAEL T Director 105 ASHLEY STREET, HAWTHORNE, FL, 326406023
HUNTER ROBERT EJr. Director 308 EVANS AVE, Interlachen, FL, 321484657
Cavanaugh Gary D Treasurer 107 Orient Street, INTERLACHEN, FL, 32148
O'BRIEN MICHAEL T Agent 105 ASHLEY STREET, HAWTHORNE, FL, 32640
burke douglas v Director 106 Sand Lake rd, Interlachen, FL, 321487214

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014425 EAGLES RIDERS #3822 EXPIRED 2014-02-11 2019-12-31 - P.O. BOX 1116, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-12 O'BRIEN, MICHAEL T -
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 105 ASHLEY STREET, HAWTHORNE, FL 32640 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 823 STATE RD. 20, INTERLACHEN, FL 32148 -
CHANGE OF MAILING ADDRESS 2006-08-11 823 STATE RD. 20, INTERLACHEN, FL 32148 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State