Entity Name: | FRATERNAL ORDER OF EAGLES, ALL AMERICAN AERIE 4476, 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: | 31 Jan 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 Jul 2021 (4 years ago) |
Document Number: | N08000000956 |
FEI/EIN Number |
201102639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 N Federal Hwy, Boynton Beach, FL, 33435, US |
Mail Address: | 1002 N Federal Hwy, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Yvonne | Agent | 1002 N. Federal Hwy, Boynton Beach, FL, 33435 |
Ragoni Michael J | Trustee | 1002 N. Federal Hwy, Boynton Beach, FL, 33435 |
Francis Paul | President | 1002 N Federal Hwy, Boynton Beach, FL, 33435 |
Reed Yvonne | Secretary | 1002 N Federal Hwy, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Reed, Yvonne | - |
MERGER | 2021-07-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000216093 |
REINSTATEMENT | 2021-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-20 | 1002 N Federal Hwy, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2019-05-20 | 1002 N Federal Hwy, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-20 | 1002 N. Federal Hwy, Boynton Beach, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
Merger | 2021-07-09 |
REINSTATEMENT | 2021-01-24 |
AMENDED ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State