Search icon

FRATERNAL ORDER OF EAGLES GATEWAY AERIE #4018 LAKE PARK, FLORIDA, INC.

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES GATEWAY AERIE #4018 LAKE PARK, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 1982 (42 years ago)
Document Number: 765691
FEI/EIN Number 592243656
Address: 1001 W. JASMINE DRIVE, SUITES C & D, LAKE PARK, FL, 33403, US
Mail Address: 1001 W. JASMINE DRIVE, SUITE C & D, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Busch Debra M Agent 1001 W. JASMINE DRIVE, LAKE PARK, FL, 33403

Secretary

Name Role Address
Busch Debra M Secretary 237 Date Palm Drive, Lake Park, FL, 33403

Treasurer

Name Role Address
King Freeman J Treasurer 2504 Oak Drive, Palm Beach Gardens, FL, 33410

Vice President

Name Role Address
Harris Christopher H Vice President 110 Shore Court, North Palm Beach, FL, 33408

President

Name Role Address
Randall Grady President 301 LAKE SHORE DR # 201, Lake Park, FL, 33403

Trustee

Name Role Address
Boxall Arthur R Trustee 9120 Cypress Hollow Drive, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005769 F.O.E. 4018 EXPIRED 2017-01-17 2022-12-31 No data 804 10TH ST, LAKE PARK, FL, 33403
G17000005776 F.O.E. 4018 AUXILIARY EXPIRED 2017-01-17 2022-12-31 No data 804 10TH ST, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1997-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1994-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1984-08-28 FRATERNAL ORDER OF EAGLES GATEWAY AERIE #4018 LAKE PARK, FLORIDA, INC. No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State