Entity Name: | FRATERNAL ORDER ORIOLES, #327, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N13000000823 |
FEI/EIN Number | 46-2253394 |
Address: | 9707 W. FORT ISLAND TRAIL, CRYSTAL RIVER, FL, 34429 |
Mail Address: | 9707 W. FORT ISLAND TRAIL, CRYSTAL RIVER, FL, 34429 |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregor Daniel E | Agent | 9707 W. FORT ISLAND TRAIL, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
Carver Tracy P | President | 824 N Dunkenfield Ave, Crystal River, FL, 34429 |
Gregor Daniel E | President | 5159 S shady Oak Ave, Lecanto, FL, 34461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000019172 | F.O.O. THE NEST #327 | EXPIRED | 2013-02-24 | 2018-12-31 | No data | 9707 W. FORT ISLAND TRAIL, CRYSTAL RIVER,, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-11 | Gregor, Daniel E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 9707 W. FORT ISLAND TRAIL, CRYSTAL RIVER, FL 34429 | No data |
REINSTATEMENT | 2017-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000612283 | TERMINATED | 1000000795414 | CITRUS | 2018-08-24 | 2028-08-29 | $ 624.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000612291 | TERMINATED | 1000000795415 | CITRUS | 2018-08-24 | 2038-08-29 | $ 1,591.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000400390 | TERMINATED | 1000000785229 | CITRUS | 2018-06-04 | 2038-06-06 | $ 2,310.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-06-23 |
Domestic Non-Profit | 2013-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State