Search icon

ST. PETERSBURG AERIE #3658, FRATERNAL ORDER OF EAGLES, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETERSBURG AERIE #3658, FRATERNAL ORDER OF EAGLES, 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: 20 Aug 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N10769
FEI/EIN Number 510193461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3400 70TH AVE. N., PINELLAS PARK, FL, 33781, US
Mail Address: 3400 70TH AVE. N., PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faltraco Kristopher President 4004 Cluster Dr., Holidy, FL, 34691
Burnham Mary E Secretary 6190 62nd Ave. N., Pinellas Park, FL, 33781
Pertile Scott L Vice President 6840 33rd St. N., St. Petersburg, FL, 33702
Burnham Mary ESecreta Agent 3400 70TH AVE. N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 Burnham, Mary E, Secretary -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 3400 70TH AVE. N., PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3400 70TH AVE. N., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2012-04-26 3400 70TH AVE. N., PINELLAS PARK, FL 33781 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-12-15 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-10-14
ANNUAL REPORT 2009-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State