Search icon

FRATERNAL ORDER OF EAGLES, AERIES #4251, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES, AERIES #4251, 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: 04 Aug 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: N39935
FEI/EIN Number 911799721

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

Address: 8350 E HWY 25, BELLEVIEW, FL, 34420, US
Mail Address: 8350 E HWY 25, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDEN joe Trustee 8350 E HWY 25, BELLEVIEW, FL, 34420
LIVINGSTON PAUL President 8350 E HWY 25, BELLEVIEW, FL, 34420
ZEFFERY DONA M Secretary 8787 SE 136 PLACE, SUMMERFIELD, FL, 34491
DUNBAR SAMATHA Trustee 8452 HWY 25, BELLEVIEW, FL, 34420
ZEFFERY JOHN Vice President 8787SE 136TH PLACE, SUMMERFIELD, FL, 34491
ORTIZ RAFEAL Trustee 8452 HWY 25, BELLEVIEW, FL, 34420
ZEFFERY DONA M Agent 8787 S E 136TH PLACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 8787 S E 136TH PLACE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2024-04-23 ZEFFERY, DONA M -
AMENDMENT 2023-06-20 - -
CHANGE OF MAILING ADDRESS 2013-03-27 8350 E HWY 25, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 8350 E HWY 25, BELLEVIEW, FL 34420 -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493908 TERMINATED 1000000537021 MARION 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2023-06-20
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State