Search icon

SPRING HILL FRATERNAL ORDER OF EAGLES AERIE 4208, INC.

Company Details

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

Agent

Name Role Address
Stark, Deborah Agent 8517 BOLTON AVENUE, HUDSON, FL 34667

President

Name Role Address
Zinno, Alison President 8517 BOLTON AVE, HUDSON, FL 34667

Vice President

Name Role Address
WOHLERS, SANDY Vice President 8517 BOLTON AVENUE, HUDSON, FL 34667

Secretary

Name Role Address
Stark, Deborah Secretary 8517 Bolton Avenue, Hudson, FL 34667

Treasurer

Name Role Address
DOWNING, JASON Treasurer 8517 BOLTON AVE, HUDSON, FL 34667

Events

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

Documents

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