Search icon

FRATERNAL ORDER OF EAGLES, ALL AMERICAN AERIE 4476, INC.

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES, ALL AMERICAN AERIE 4476, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Reed Yvonne Agent 1002 N. Federal Hwy, Boynton Beach, FL, 33435

Trustee

Name Role Address
Ragoni Michael J Trustee 1002 N. Federal Hwy, Boynton Beach, FL, 33435

President

Name Role Address
Francis Paul President 1002 N Federal Hwy, Boynton Beach, FL, 33435

Secretary

Name Role Address
Reed Yvonne Secretary 1002 N Federal Hwy, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Reed, Yvonne No data
MERGER 2021-07-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000216093
REINSTATEMENT 2021-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 1002 N Federal Hwy, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2019-05-20 1002 N Federal Hwy, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-20 1002 N. Federal Hwy, Boynton Beach, FL 33435 No data

Documents

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 Feb 2025

Sources: Florida Department of State