Entity Name: | FRATERNAL ORDER ORIOLES, #327, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N13000000823 |
FEI/EIN Number |
46-2253394
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Carver Tracy P | President | 824 N Dunkenfield Ave, Crystal River, FL, 34429 |
Gregor Daniel E | President | 5159 S shady Oak Ave, Lecanto, FL, 34461 |
Gregor Daniel E | Agent | 9707 W. FORT ISLAND TRAIL, CRYSTAL RIVER, FL, 34429 |
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 | - | 9707 W. FORT ISLAND TRAIL, CRYSTAL RIVER,, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-11 | Gregor, Daniel E | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 9707 W. FORT ISLAND TRAIL, CRYSTAL RIVER, FL 34429 | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 Apr 2025
Sources: Florida Department of State