Search icon

HUDSON AERIE 3997 FRATERNAL ORDER OF EAGLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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