Search icon

FRATERNAL ORDER OF EAGLES, LADIES AUXILIARY #3752, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES, LADIES AUXILIARY #3752, 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: 30 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: N23261
FEI/EIN Number 310915379

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

Address: 38421 5th ave, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38421 5th ave, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vest Lynda PMP juni 38421 5th ave, ZEPHYRHILLS, FL, 33542
vandeberg charla mada 38421 5th ave, ZEPHYRHILLS, FL, 33542
griswold nyla l Secretary 3812 chris dr, ZEPHYRHILLS, FL, 33543
watt diane PMP Treasurer 38421 5th ave, ZEPHYRHILLS, FL, 33542
Perez Sherry chap 38421 5th ave, ZEPHYRHILLS, FL, 33542
mabe tammy trus 38421 5th ave, ZEPHYRHILLS, FL, 33542
griswold nyla lsecretr Agent 3812 chris dr, ZEPHYRHILLS, FL, 33543

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 3812 chris dr, ZEPHYRHILLS, FL 33543 -
REGISTERED AGENT NAME CHANGED 2020-11-20 griswold, nyla lorene, secretray -
CHANGE OF MAILING ADDRESS 2020-11-20 38421 5th ave, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 38421 5th ave, ZEPHYRHILLS, FL 33542 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-28
AMENDED ANNUAL REPORT 2016-06-24
REINSTATEMENT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State