Search icon

SEBASTIAN INLET AERIE 4067 FRATERNAL ORDER OF EAGLES, INC. - Florida Company Profile

Company Details

Entity Name: SEBASTIAN INLET AERIE 4067 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: 23 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: N04827
FEI/EIN Number 592347750

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9606 TRADE CENTER DRIVE, SEBASTIAN, FL, 32958, US
Mail Address: 9606 TRADE CENTER DRIVE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY CHRIS W President 9606, Sebastian, FL, 32958
Heffner Keith A Secretary 9606, Sebastian, FL, 32958
HOLDEN WILLIAM Treasurer 9606 TRADE CENTER DRIVE, SEBASTIAN, FL, 32958
Heffner Keith A Agent 9606 TRADE CENTER DRIVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Heffner, Keith A -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-07 9606 TRADE CENTER DRIVE, SEBASTIAN, FL 32958 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-17 9606 TRADE CENTER DRIVE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2001-10-17 9606 TRADE CENTER DRIVE, SEBASTIAN, FL 32958 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000040528 TERMINATED 1000000428410 INDIAN RIV 2012-12-06 2033-01-02 $ 842.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-07-24
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State