Search icon

OKEECHOBEE AERIE 4137, FRATERNAL ORDER OF EAGLES, INC. - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE AERIE 4137, 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: 28 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: N16085
FEI/EIN Number 592655225

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

Address: 9985 US HIGHWAY 441 NORTH, OKEECHOBEE, FL, 34972, US
Mail Address: 9985 US HWY 441 NORTH, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards James R Treasurer 9985 US HIGHWAY 441 NORTH, OKEECHOBEE, FL, 34972
Fitzpatrick-Flagel Lori Secretary 9985 US HIGHWAY 441 NORTH, OKEECHOBEE, FL, 34972
Bennett Alan Vice President 9985 US HIGHWAY 441 NORTH, OKEECHOBEE, FL, 34972
Pelham William President 9985 US HIGHWAY 441 NORTH, OKEECHOBEE, FL, 34972
Flagel Lori Agent Okeechobee Aerie 4137, Okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-26 Flagel, Lori -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 Okeechobee Aerie 4137, 9985 US HWY 441 N, Okeechobee, FL 34972 -
CHANGE OF MAILING ADDRESS 2015-11-12 9985 US HIGHWAY 441 NORTH, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 9985 US HIGHWAY 441 NORTH, OKEECHOBEE, FL 34972 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1995-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000266403 TERMINATED 1000000955381 OKEECHOBEE 2023-06-05 2043-06-07 $ 2,602.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State