Entity Name: | FRATERNAL ORDER OF EAGLES AUXILIARY #4526, 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: | 21 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N09000005052 |
Address: | 12 Highway 17-92, DEBARY, FL, 32713, US |
Mail Address: | 12 Highway 17-92, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patrick Diane | President | 12 S. Charles Richard Beall, DEBARY, FL, 32713 |
Horan Barbara | Vice President | 12 S. Charles Richard Beall, DeBary, FL, 32713 |
SMOLINSKY KRIS | Treasurer | 12 S. Charles Richard Beall, DEBARY, FL, 32713 |
DEBOER NIA | Secretary | 12 S. Charles Richard Beall, DEBARY, FL, 32713 |
deboer nia | Agent | 12 S. Charles Richard Beall, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NOTICE OF CORP DISS | 2023-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-20 | deboer, nia | - |
AMENDMENT | 2022-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-04 | 12 Highway 17-92, DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2022-06-04 | 12 Highway 17-92, DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 12 S. Charles Richard Beall, DEBARY, FL 32713 | - |
Name | Date |
---|---|
Notice of Corp. Dissolution | 2023-09-19 |
Amendment | 2022-12-20 |
AMENDED ANNUAL REPORT | 2022-06-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State