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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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