Search icon

FRATERNAL ORDER OF EAGLE AERIE #4002 CORPORATION - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLE AERIE #4002 CORPORATION
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: 15 Nov 1985 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Oct 2024 (5 months ago)
Document Number: N12118
FEI/EIN Number 592316037

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

Address: 26511 SOUTHERN PINES DR, BONITA SPRINGS, FL, 34135-6120, US
Mail Address: 26511 SOUTHERN PINES DR, BONITA SPRINGS, FL, 34135-6120, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BART G Secretary 3501 CHERRY BLOSSOM CT, ESTERO, FL, 33928
BOWERS BRAD President 10128 NORTH SILVER PALM DR, ESTERO, FL, 339283476
ELDER CINDY Treasurer 26198 EARL RD, BONITA SPRINGS, FL, 341356522
REESE-GRIFFITH DOROTHY Treasurer 25730 IMPATIENS CT, BONITA SPRINGS, FL, 34135
PUBAL DENNIS Treasurer 70595 MAYNARD RD, SAINT CLAIRSVILLE, OH, 43950
Marquis Deborah G Trustee 13031 Rio Grande Dr, Bonia Springs, FL, 34135
HILL BART G Agent 3501 CHERRY BLOSSOM CT, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-10-07 FRATERNAL ORDER OF EAGLE AERIE #4002 CORPORATION -
AMENDMENT 2023-07-26 - -
AMENDMENT 2021-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 3501 CHERRY BLOSSOM CT, UNIT 102, ESTERO, FL 33928 -
AMENDMENT 2020-07-29 - -
AMENDMENT 2019-06-07 - -
AMENDMENT 2018-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 26511 SOUTHERN PINES DR, BONITA SPRINGS, FL 34135-6120 -
REGISTERED AGENT NAME CHANGED 2018-02-06 HILL, BART G -
CHANGE OF MAILING ADDRESS 2018-02-06 26511 SOUTHERN PINES DR, BONITA SPRINGS, FL 34135-6120 -

Documents

Name Date
Amendment and Name Change 2024-10-07
ANNUAL REPORT 2024-03-02
Amendment 2023-07-26
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-12
Amendment 2021-07-26
ANNUAL REPORT 2021-03-04
Amendment 2020-07-29
ANNUAL REPORT 2020-03-19
Amendment 2019-06-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State