Search icon

FRATERNAL ORDER OF EAGLES #4048 INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES #4048 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: 27 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 1995 (30 years ago)
Document Number: N06919
FEI/EIN Number 592475926

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

Address: 15 W DARLINGTON ST, KISSIMMEE, FL, 34741, US
Mail Address: 15 W DARLINGTON ST, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerr John H Agent 15 W DARLINGTON ST., KISSIMMEE, FL, 34741
Kerr John H Secretary 15 W. DARLINTGTON ST, KISSIMMEE, FL, 34741
Burgess Richard Trustee 15 W DARLINGTON ST, KISSIMMEE, FL, 34741
Gains Donnie Trustee 15 W DARLINGTON ST, KISSIMMEE, FL, 34741
Coonz Phil Trustee 15 W DARLINGTON ST, KISSIMMEE, FL, 34741
Ruiz Luis Trustee 15 W DARLINGTON ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-05 Kerr, John H -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 15 W DARLINGTON ST., KISSIMMEE, FL 34741 -
REINSTATEMENT 1995-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-04 15 W DARLINGTON ST, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 1990-06-04 15 W DARLINGTON ST, KISSIMMEE, FL 34741 -
NAME CHANGE AMENDMENT 1989-02-10 FRATERNAL ORDER OF EAGLES #4048 INC. -
REINSTATEMENT 1988-12-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State