Search icon

FRATERNAL ORDER OF EAGLES OF WEST PALM BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES OF WEST PALM BEACH, FLORIDA, 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: 13 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: N35666
FEI/EIN Number 650111468

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

Address: 2800 N. Military Trail, West Palm Beach, FL, 33409, US
Mail Address: 2800 N MILITARY TR 105, SUITE 105, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEELNER K Secretary 2800 N. Military Trail, West Palm Beach, FL, 33409
CORSELLI DOUG Trustee 2800 N MILITARY TRAIL, west palm beach, FL, 33409
Lamessy Angela Agent 2800 N. Military Trail, West Palm Beach, FL, 33409
RICHARD HIGGINS Treasurer 2800 N MILITARY TRAIL, WEST PALM BEACH, FL, 33409
LOVETT DANIEL President 2800 N MILITARY TRAIL, Loxahatchee, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115696 FRATERNAL ORDER OF THE EAGLES AERIE #4219 ACTIVE 2021-09-08 2026-12-31 - 2800 N MILITARY TR UNIT 105, UNIT 105, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 2800 N. Military Trail, Suite 105, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 2800 N. Military Trail, Suite 105, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2022-11-16 Lamessy, Angela -
CHANGE OF MAILING ADDRESS 2021-07-02 2800 N. Military Trail, Suite 105, West Palm Beach, FL 33409 -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-03
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State