Entity Name: | SPRING HILL FRATERNAL ORDER OF EAGLES AERIE 4208, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 2024 (7 months ago) |
Document Number: | N33409 |
FEI/EIN Number | 59-2916527 |
Address: | 8517 BOLTON AVE, HUDSON, FL 34667 |
Mail Address: | 8517 BOLTON AVE, HUDSON, FL 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stark, Deborah | Agent | 8517 BOLTON AVENUE, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
Zinno, Alison | President | 8517 BOLTON AVE, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
WOHLERS, SANDY | Vice President | 8517 BOLTON AVENUE, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
Stark, Deborah | Secretary | 8517 Bolton Avenue, Hudson, FL 34667 |
Name | Role | Address |
---|---|---|
DOWNING, JASON | Treasurer | 8517 BOLTON AVE, HUDSON, FL 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Stark, Deborah | No data |
AMENDMENT | 2022-03-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-06-18 | 8517 BOLTON AVE, HUDSON, FL 34667 | No data |
AMENDMENT | 2011-11-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-06 | 8517 BOLTON AVENUE, HUDSON, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-07 | 8517 BOLTON AVE, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
Amendment | 2024-07-16 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-17 |
Amendment | 2022-03-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-16 |
AMENDED ANNUAL REPORT | 2017-06-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State