Search icon

FRATERNAL ORDER OF EAGLES AERIE #4401, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES AERIE #4401, 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: 06 Apr 2011 (14 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: N11000003533
FEI/EIN Number 59-3505391

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

Address: 933 BEVILLE ROAD #102F, SOUTH DAYTONA, FL, 32119, US
Mail Address: 933 BEVILLE ROAD #102F, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POYDOCK JOHN Secretary 1599 REVERE LANE, HOLLY HILL, 32117
MOKRY DANIAL Jr Vice President 933 Beville Rd., South Daytona, FL, 32119
BELANGER ROY W President 228 GEORGETOWNE BLVD., Daytona Beach, FL, 32119
POYDOCK JOHN T Agent 1599 REVERE LANE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-17 POYDOCK, JOHN THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1599 REVERE LANE, HOLLY HILL, FL 32117 -
AMENDMENT 2014-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 933 BEVILLE ROAD #102F, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
Off/Dir Resignation 2023-11-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State