Search icon

FRATERNAL ORDER OF EAGLES, LAKE WORTH AUXILIARY #3694, INC

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES, LAKE WORTH AUXILIARY #3694, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: N09000005526
FEI/EIN Number 510193531
Address: 2101 LAKE WORTH ROAD, LAKE WORTH, FL, 33461, US
Mail Address: P.O. Box 6647, Lake Worth, FL, 33466, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Joyce Elizabeth A Agent 437 South Country Club Drive, Atlantis, FL, 334621203

Jr

Name Role Address
Henriksen Cindy Jr 1438 W Lantana Road, Lantana, FL, 334624441

Vice President

Name Role Address
Fritz-Cornell Joni Vice President 923 W Central Street, Lantana, FL, 334624441

Trustee

Name Role Address
Mahoney Janet Trustee 2562 Garden Drive N. #102, lake Worth, FL, 334612224
Vankus Zita Trustee 825 N. "O" Street, LAKE WORTH, FL, 334602743
Montagnino Robin Trustee 715 South 11th Street, Lake Worth, FL, 33462

Secretary

Name Role Address
JOYCE ELIZABETH Secretary 437 S COUNTRY CLUB DRIVE, ATLANTIS, FL, 334621203

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-10 No data No data
CHANGE OF MAILING ADDRESS 2018-04-27 2101 LAKE WORTH ROAD, LAKE WORTH, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 Joyce, Elizabeth A No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 437 South Country Club Drive, Atlantis, FL 33462-1203 No data
AMENDMENT 2018-01-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-30
Amendment 2018-07-10
ANNUAL REPORT 2018-04-27
Amendment 2018-01-02
ANNUAL REPORT 2017-07-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State