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 |
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 |
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 |
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 | - |
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