Search icon

FRATERNAL ORDER OF EAGLES LADIES AUXILIARY #4485, INC - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES LADIES AUXILIARY #4485, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

FRATERNAL ORDER OF EAGLES LADIES AUXILIARY #4485, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: N12000006133
FEI/EIN Number 37-1503781

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

Address: 756 West Ave, Clermont, FL 34711
Mail Address: 756 West Ave, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fitzgerald, Julia A Agent 15629 Carriage Hill Ct, CLERMONT, FL 34711
THOMPSON, GINA Treasurer 11311 Bronson Rd, CLERMONT, FL 34711
Tunmore, Daphne President 406 Trade Wind Dr, Minneola, FL 34715
Fitzgerald, Julia A SECRETARY 15629 Carriage Hill Ct, CLERMONT, FL 34711
Boatman, Gina Vice President 17730 US HWY 27 Lot 18, Minneola, FL 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-09 Fitzgerald, Julia A -
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 15629 Carriage Hill Ct, CLERMONT, FL 34711 -
AMENDMENT 2022-06-27 - -
AMENDMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 756 West Ave, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-04-30 756 West Ave, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-05-09
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-08-15
Amendment 2022-06-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-18
Amendment 2020-10-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State