Search icon

FRATERNAL ORDER OF EAGLES INC. #3938 - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES INC. #3938
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: 09 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: 764507
FEI/EIN Number 310989634

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

Address: 607 WILLIAMS AVE., LEHIGH ACRES, FL, 33972, US
Mail Address: 607 WILLIAMS AVE., LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murton Chasta Secretary 607 WILLIAMS AVE., LEHIGH ACRES, FL, 33972
Wiseman Robin N Treasurer 607 WILLIAMS AVE., LEHIGH ACRES, FL, 33972
Morgan KIMBERLY S Trustee 607 Williams Ave, Lehigh Acres, FL, 33972
Tuller Theresa President 607 WILLIAMS AVE., LEHIGH ACRES, FL, 33972
FRATERNAL ORDER OF EAGLES INC. #3938 Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014535 LEHIGH ACRES EAGLE RIDERS 3938 ACTIVE 2020-01-30 2025-12-31 - 607 WILLIAMS AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Fraternal Order Of Eagles Inc, #3938 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 607 WILLIAMS AVE., LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2017-06-27 607 WILLIAMS AVE., LEHIGH ACRES, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 607 WILLIAMS AVE, LEHIGH ACRES, FL 33972 -
REINSTATEMENT 1999-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000638959 TERMINATED 1000000762160 LEE 2017-11-06 2037-11-22 $ 10,912.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000467641 TERMINATED 1000000717537 LEE 2016-07-18 2036-08-04 $ 8,783.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000205348 TERMINATED 1000000707969 LEE 2016-03-14 2036-03-23 $ 12,416.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-07-21
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-06-09
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-03-21
REINSTATEMENT 2020-11-30
AMENDED ANNUAL REPORT 2019-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State