Search icon

PINELLAS PARK FRATERNAL ORDER OF EAGLES #4250 INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS PARK FRATERNAL ORDER OF EAGLES #4250 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: 12 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2015 (10 years ago)
Document Number: N40262
FEI/EIN Number 593070432

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

Address: 3451 63RD AVE N, PINELLAS PARK, FL, 33781, US
Mail Address: 3451 63RD AVE N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY STEPHEN PRESIDE President 3451 63RD AVE N, PINELLAS PARK, FL, 33781
ALVIS TINA MTREASUR Treasurer 3451 63RD AVE N, PINELLAS PARK, FL, 33781
Bilheimer Rodell PRESIDE Vice President 3451 63RD AVE N, PINELLAS PARK, FL, 33781
Clark Margaret ASECRETA Agent 3451 63RD AVE N, PINELLAS PARK, FL, 33781
CLARK MARGARET ASECRETA Executive 3451 63RD AVE N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-30 Clark, Margaret A, SECRETARY -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 3451 63RD AVE N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-26 3451 63RD AVE N, PINELLAS PARK, FL 33781 -
REINSTATEMENT 2015-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2008-10-17 3451 63RD AVE N, PINELLAS PARK, FL 33781 -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State