Entity Name: | MEMORIAL NEST NO. 258, FRATERNAL ORDER OF ORIOLES, 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: | 13 Dec 1985 (39 years ago) |
Document Number: | N12536 |
FEI/EIN Number |
592613405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 SW 15 AVENUE, POMPANO BEACH, FL, 33069 |
Mail Address: | 301 SW 15 AVENUE, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White Leslie M | Trustee | 6401 NE 18 Terr, Fort Lauderdale, FL, 33308 |
Paff John | Secretary | 28227 Arrowhead Cir, Punta Gorda, FL, 33982 |
Pytko Gene | Trustee | 140 NW 25th Ct, Pompano Beach, FL, 33064 |
PAFF JOHN | Agent | 28227 ARROWHEAD CIR, PUNTA GORDA, FL, 33982 |
Gray Scott | President | 4100 Crystal Lake Dr, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 28227 ARROWHEAD CIR, PUNTA GORDA, FL 33982 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-06 | PAFF, JOHN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-16 | 301 SW 15 AVENUE, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2012-08-16 | 301 SW 15 AVENUE, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-06 |
Reg. Agent Change | 2019-01-06 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State