Search icon

SPRING HILL FRATERNAL ORDER OF EAGLES AERIE 4208, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL FRATERNAL ORDER OF EAGLES AERIE 4208, 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: 25 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2024 (10 months ago)
Document Number: N33409
FEI/EIN Number 592916527

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

Address: 8517 BOLTON AVE, HUDSON, FL, 34667, US
Mail Address: 8517 BOLTON AVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zinno Alison President 8517 BOLTON AVE, HUDSON, FL, 34667
WOHLERS SANDY Vice President 8517 BOLTON AVENUE, HUDSON, FL, 34667
Stark Deborah Secretary 8517 Bolton Avenue, Hudson, FL, 34667
Stark Deborah Agent 8517 BOLTON AVENUE, HUDSON, FL, 34667
BEAUDOIN GAIL Treasurer 8517 BOLTON AVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-16 - -
REGISTERED AGENT NAME CHANGED 2022-03-17 Stark, Deborah -
AMENDMENT 2022-03-16 - -
CHANGE OF MAILING ADDRESS 2012-06-18 8517 BOLTON AVE, HUDSON, FL 34667 -
AMENDMENT 2011-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 8517 BOLTON AVENUE, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 8517 BOLTON AVE, HUDSON, FL 34667 -

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: 01 May 2025

Sources: Florida Department of State