Entity Name: | FRATERNAL ORDER OF EAGLES BELLEVIEW AUXILIARY NO. 4251 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N09000002493 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8350 E HWY 25, BELLEVIEW, FL, 34420, US |
Mail Address: | 8350 East Hwy 25, BELLEVIEW, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sumak Lynn A | President | 1255 NE 19th St., Ocala, FL, 34470 |
Terry Janet | Treasurer | 6 Juniper Pass Trl, Ocala, FL, 34480 |
VanEtten Bonnie G | Secretary | 10064 se 126th ln, belleview, FL, 34420 |
VanEtten Bonnie G | Agent | 10064 SE 126th Ln, BELLEVIEW, FL, 34420 |
Sager Luara | Vice President | 5000 SE 183rd Ave. Rd., Ocklawaha, FL, 32179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-22 | VanEtten, Bonnie G | - |
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-13 | 10064 SE 126th Ln, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2015-07-13 | 8350 E HWY 25, BELLEVIEW, FL 34420 | - |
REINSTATEMENT | 2014-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-14 | 8350 E HWY 25, BELLEVIEW, FL 34420 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-07-13 |
REINSTATEMENT | 2014-10-14 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State