Search icon

CYPRESS HUT FRATERNAL ORDER OF EAGLES INC.

Company Details

Entity Name: CYPRESS HUT FRATERNAL ORDER OF EAGLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
HARTMAN JERRY Agent 4701 HWY 441 SE, OKEECHOBEE, FL, 34974

Secretary

Name Role Address
Hartman Jerry Secretary 4701-A US HWY 441 SE, OKEECHOBEE, FL, 34974

President

Name Role Address
Peters Thomas President 4701- A US HWY 441 SE, OKEECHOBEE, FL, 34974

Treasurer

Name Role Address
Mayhugh Scott Treasurer 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 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 4701 HWY 441 SE, OKEECHOBEE, FL 34974 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 4701- A US HWY 441 SE, OKEECHOBEE, FL 34974 No data
CHANGE OF MAILING ADDRESS 2020-11-30 4701- A US HWY 441 SE, OKEECHOBEE, FL 34974 No data
REINSTATEMENT 2008-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State