Search icon

CITRUS AERIE 3992 FRATERNAL ORDER OF EAGLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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