Entity Name: | FRATERNAL ORDER OF EAGLES AERIE 4529, 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: | 16 Feb 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N10000001606 |
FEI/EIN Number |
271914207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 688 WEST AV, COCOA, FL, 32927, US |
Mail Address: | 676 WEST AV, COCOA, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBSTER FRANKLIN | President | 688 WEST AV, COCOA, FL, 32927 |
ADAMS HANK | Vice President | 688 WEST AV, COCOA, FL, 32927 |
REDMAN LARRY D | Secretary | 688 WEST AV, COCOA, FL, 32927 |
FRED TALLMAN D | Treasurer | 688 WEST AV, COCOA, FL, 32927 |
AUGUSTINE FRANK | Trustee | 688 WEST AV, COCOA, FL, 32927 |
LYTWYN JOHN | Trustee | 688 WEST AV, COCOA, FL, 32927 |
WEBSTER FRANKLIN D | Agent | 688 WEST AV, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 688 WEST AV, COCOA, FL 32927 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 688 WEST AV, COCOA, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2011-03-21 | 688 WEST AV, COCOA, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-21 | WEBSTER, FRANKLIN D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-21 |
Domestic Non-Profit | 2010-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State