Search icon

FRATERNAL ORDER OF EAGLES GATEWAY AERIE #4018 LAKE PARK, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 - -

Documents

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