Search icon

NEW SMYRNA-EDGEWATER AERIE #4242, FRATERNAL ORDER OF EAGLES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW SMYRNA-EDGEWATER AERIE #4242, FRATERNAL ORDER OF EAGLES, 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: 21 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1994 (31 years ago)
Document Number: N37178
FEI/EIN Number 592999079

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

Address: 132 WEST PARK AVENUE, UNIT #14, EDGEWATER, FL, 32132, US
Mail Address: 132 WEST PARK AVENUE, UNIT #14, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beville Mary K Wort 2293 South Glencoe Road, New Smyrna Beach, FL, 32168
Simpson James Wort 11 Las Palmas Drive, Edgewater, FL, 32132
BEVILLE WILLIAM H Secretary 2293 South Glencoe Road, New Smyrna Beach, FL, 32168
McNair Kenneth Treasurer 2213 Umbrella Tree Drive, Edgewater, FL, 32141
Melanson Donald Trustee 132 West Park Avenue, Edgewater, FL, 32132
MANLEY PHYLLIS S Agent 2421 Silver Palm Drive, Edgewater, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098194 EAST COAST EAGLE RIDERS ACTIVE 2023-08-22 2028-12-31 - 132 WEST PARK AVE, UNIT 14, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 2421 Silver Palm Drive, Edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2015-03-10 MANLEY, PHYLLIS S -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 132 WEST PARK AVENUE, UNIT #14, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2009-03-17 132 WEST PARK AVENUE, UNIT #14, EDGEWATER, FL 32132 -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
AMENDED ANNUAL REPORT 2023-10-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State