Entity Name: | CITRUS AERIE 3992 FRATERNAL ORDER OF EAGLES, 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: | 19 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 1994 (31 years ago) |
Document Number: | 768523 |
FEI/EIN Number |
592377076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8733 E. HWY 44 GULF TO LAKE, INVERNESS, FL, 34450 |
Mail Address: | P O BOX 1407, INVERNESS, FL, 34451 |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARNOCK MICHAEL | Corr | 4810 s whitetail ter, floral city, FL, 34436 |
palmer scott | Treasurer | PO BOX 1407, INVERNESS, FL, 34451 |
joachim joseph | trus | P O BOX 1407, INVERNESS, FL, 34451 |
lentz robert Jr. | Trustee | P O BOX 1407, INVERNESS, FL, 34451 |
lyons dorothy | chap | P O BOX 1407, INVERNESS, FL, 34451 |
WARNOCK MICHAEL SSr. | Agent | 8733 E Gulf to Lake Hwy, INVERNESS, FL, 34450 |
kuhns linda | vice | P O BOX 1407, INVERNESS, FL, 34451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-27 | WARNOCK, MICHAEL SEC, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-07 | 8733 E Gulf to Lake Hwy, INVERNESS, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2005-06-16 | 8733 E. HWY 44 GULF TO LAKE, INVERNESS, FL 34450 | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-30 | 8733 E. HWY 44 GULF TO LAKE, INVERNESS, FL 34450 | - |
REINSTATEMENT | 1991-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State