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 |
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 |
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 | - | - |
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