Entity Name: | FRATERNAL ORDER OF EAGLES GATEWAY AERIE #4018 LAKE PARK, FLORIDA, 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: | 08 Nov 1982 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Jan 2008 (17 years ago) |
Document Number: | 765691 |
FEI/EIN Number |
592243656
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Randall Grady | President | 301 LAKE SHORE DR # 201, Lake Park, FL, 33403 |
Harris Christopher H | Vice President | 110 Shore Court, North Palm Beach, FL, 33408 |
Busch Debra M | Secretary | 237 Date Palm Drive, Lake Park, FL, 33403 |
King Freeman J | Treasurer | 2504 Oak Drive, Palm Beach Gardens, FL, 33410 |
Boxall Arthur R | Trustee | 9120 Cypress Hollow Drive, Palm Beach Gardens, FL, 33418 |
Busch Debra M | Agent | 1001 W. JASMINE DRIVE, LAKE PARK, FL, 33403 |
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 | - | 804 10TH ST, LAKE PARK, FL, 33403 |
G17000005776 | F.O.E. 4018 AUXILIARY | EXPIRED | 2017-01-17 | 2022-12-31 | - | 804 10TH ST, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 1001 W. JASMINE DRIVE, SUITES C & D, LAKE PARK, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 1001 W. JASMINE DRIVE, LAKE PARK, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Busch, Debra M | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 1001 W. JASMINE DRIVE, SUITES C & D, LAKE PARK, FL 33403 | - |
CANCEL ADM DISS/REV | 2008-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1997-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State