Search icon

CYPRESS HUT FRATERNAL ORDER OF EAGLES INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS HUT 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: 13 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2008 (16 years ago)
Document Number: N07000002623
FEI/EIN Number 208479621

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

Address: 4701- A US HWY 441 SE, OKEECHOBEE, FL, 34974, US
Mail Address: 4701-A US HWY 441 SE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peters Thomas President 4701- A US HWY 441 SE, OKEECHOBEE, FL, 34974
Mayhugh Scott Treasurer 4701-A US HWY 441 SE, OKEECHOBEE, FL, 34974
HARTMAN JERRY Agent 4701 HWY 441 SE, OKEECHOBEE, FL, 34974
Hartman Jerry Secretary 4701-A US HWY 441 SE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-17 HARTMAN, JERRY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 4701 HWY 441 SE, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 4701- A US HWY 441 SE, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2020-11-30 4701- A US HWY 441 SE, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
DEANNE DRISKILL and MARK TRUMBETAS VS CYPRESS HUT FRATERNAL ORDER OF EAGLES, INC. 4D2017-2470 2017-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472015CA000248

Parties

Name DEANNE DRISKILL
Role Appellant
Status Active
Representations Adam Balkan
Name MARK TRUMBETAS
Role Appellant
Status Active
Name CYPRESS HUT FRATERNAL ORDER OF EAGLES INC.
Role Appellee
Status Active
Representations Glenn J. Sneider
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 19, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEANNE DRISKILL
Docket Date 2017-10-11
Type Response
Subtype Response
Description Response ~ TO 10/4/17 ORDER.
On Behalf Of DEANNE DRISKILL
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 9, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEANNE DRISKILL
Docket Date 2017-10-04
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Payment filed by the clerk of the lower tribunal on September 26, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the record on appeal.
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF PAYMENT.
Docket Date 2017-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEANNE DRISKILL
Docket Date 2017-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BETTY J. GAWLE VS CYPRESS HUT FRATERNAL ORDER OF EAGLES CLUB 4509 2D2012-3364 2012-06-22 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2011-02462

Parties

Name BETTY J. GAWLE
Role Appellant
Status Active
Name COMMISSION ON HUMAN RELATIONS
Role Appellee
Status Active
Name CYPRESS HUT FRATERNAL ORDER OF EAGLES INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris, and Black
Docket Date 2012-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-06-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2012-06-27
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2012-06-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2012-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BETTY J. GAWLE

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-11-30
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-09-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-8479621 Association Unconditional Exemption 4701 US HIGHWAY 441 SE, OKEECHOBEE, FL, 34974-2300 1991-08
In Care of Name % AERIE SECRETARY
Group Exemption Number 0102
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 211268
Income Amount 580049
Form 990 Revenue Amount 331717
National Taxonomy of Exempt Entities -
Sort Name AERIE SECRETARY

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CYPRESS HUT FRATERNAL ORDER OF EAGLES INC
EIN 20-8479621
Tax Period 202205
Filing Type E
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF EAGLES 4509
EIN 20-8479621
Tax Period 202005
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF EAGLES 4509
EIN 20-8479621
Tax Period 201905
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF EAGLES 4509
EIN 20-8479621
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF EAGLES 4509
EIN 20-8479621
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name FRATERNAL ORDER OF EAGLES 4509
EIN 20-8479621
Tax Period 201612
Filing Type P
Return Type 990O
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State