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 |
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 | - |
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 |
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 | - | - |
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 |
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