Entity Name: | FRATERNAL ORDER OF EAGLES #4256 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: | 03 Oct 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | N40274 |
FEI/EIN Number |
911799730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 S DIXIE HWY, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | PO BOX 3162, ST. AUGUSTINE, FL, 32085, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULTZ BRAD SSEC | Secretary | 27B FOUNTAIN OF YOUTH BLVD, ST AUGUSTINE, FL, 32080 |
DENNIS COLBY | President | 362 CAPE AVE, ST. AUGUSTINE, FL, 320842420 |
TRUAX SHERMAN | Secretary | 148 E JOYCE WAY, ST. AUGUSTINE, FL, 32084 |
MAIETTA MIKE SEC | Vice President | 1440 N SCENIC WAY, ST. AUGUSTINE, FL, 32084 |
SCHULTZ BRAD | Agent | 27B FOUNTAIN OF YOUTH BLVD, St Augustine Bch, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 27B FOUNTAIN OF YOUTH BLVD, St Augustine Bch, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-24 | SCHULTZ, BRAD | - |
AMENDMENT | 2018-12-10 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-05 | 13 S DIXIE HWY, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 1999-05-06 | 13 S DIXIE HWY, SAINT AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-09 |
Amendment | 2021-10-04 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-19 |
Amendment | 2018-12-10 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State