Entity Name: | HUDSON AERIE 3997 FRATERNAL ORDER OF EAGLES, 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: | 15 Dec 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | 761115 |
FEI/EIN Number |
592161116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6840 BEACH BLVD, HUDSON, FL, 34667, US |
Mail Address: | 6840 BEACH BLVD, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS LYNDA | Treasurer | 6840 BEACH BLVD, HUDSON, FL, 34667 |
SCOTT PATRICK MJr. | Trustee | 6840 BEACH BLVD, HUDSON, FL, 34667 |
Hinkle Jim | trus | 6840 Beach Blvd, Hudson, FL, 346677906 |
patton murray H | trus | 6840 Beach Blvd, Hudson, FL, 34667 |
NEDWETZKY GEORGE | Agent | 6840 BEACH BLVD, HUDSON, FL, 34667 |
PREZIOSO ANTHONY HJr. | President | 6840 BEACH BLVD, HUDSON, FL, 34667 |
NEDWETZKY GEORGE | Secretary | 6840 BEACH BLVD, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | NEDWETZKY, GEORGE | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 6840 BEACH BLVD, HUDSON, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-31 | 6840 BEACH BLVD, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 1998-03-24 | 6840 BEACH BLVD, HUDSON, FL 34667 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-10 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-09-20 |
AMENDED ANNUAL REPORT | 2015-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State