Search icon

FRATERNAL ORDER OF EAGLES AUXILIARY 3550, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES AUXILIARY 3550, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: N12000007121
FEI/EIN Number 51-0149662

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

Address: 413 CLEARLAKE RD, COCOA, FL, 32922
Mail Address: PO Box 237674, COCOA, FL, 32923, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caulk Carissa A Mada 413 CLEARLAKE RD, COCOA, FL, 32922
Katz Cynthia J MADA 413 CLEARLAKE RD, COCOA, FL, 32922
Delashmet Lorna Vice President 413 CLEARLAKE RD, COCOA, FL, 32922
Katz Cynthia J Agent 413 CLEARLAKE RD, COCOA, FL, 32922
Renshaw Terri MADA 413 CLEARLAKE RD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-24 Katz, Cynthia J -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 413 CLEARLAKE RD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2022-03-10 413 CLEARLAKE RD, COCOA, FL 32922 -
REINSTATEMENT 2019-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-09-12
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State