Entity Name: | 4108 AERIE IMMOKALEE, FRATERNAL ORDER OF EAGLES, 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: | 09 Apr 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | N14292 |
FEI/EIN Number |
592528160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 w new market rd, IMMOKALEE, FL, 34142, US |
Mail Address: | P.O.BOX 5063, IMMOKALEE, FL, 34143, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rolle Isabel M | Secretary | 1404 Plum Street, IMMOKALEE, FL, 34142 |
Rolle William BSr. | President | 1404 Plum Street, IMMOKALEE, FL, 34142 |
Ramirez Alma | Treasurer | 629 Doak Ave, Immokalee, FL, 34142 |
Montez Elva | Vice President | P.O.BOX 5063, IMMOKALEE, FL, 34143 |
ROLLE WILLIAM | President | P.O. BOX 5063, IMMOKALEE, FL, 34143 |
MONTES ELVA M | Vice President | PO BOX 5063, IMMOKALEE, FL, 34143 |
Rolle William BSr. | Agent | 403 W New Market Road, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-17 | 403 W New Market Road, IMMOKALEE, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-17 | Rolle, William Burkley, Sr. | - |
AMENDMENT | 2024-05-23 | - | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-19 | 403 w new market rd, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 2013-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000602214 | TERMINATED | 1000000230729 | COLLIER | 2011-08-26 | 2031-09-21 | $ 1,270.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-17 |
Amendment | 2024-05-23 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-07-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-03-21 |
REINSTATEMENT | 2017-05-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State