Search icon

FRATERNAL ORDER ORIOLES, INC.

Company Details

Entity Name: FRATERNAL ORDER ORIOLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: N50002
FEI/EIN Number 59-3317919
Address: 6962 EDGEWATER DR, SUITE #101, ORLANDO, FL 32810
Mail Address: 6962 EDGEWATER DR, SUITE #101, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Graydon, Neal Agent 175 W Orange St, Apopka, FL 32703

Secretary

Name Role Address
Anderson, James H Secretary 3000 Clarcona Rd, Lot #450 Apopka, FL 32703

President

Name Role Address
Graydon, Neal President 175 W Orange St, Apopka, FL 32703

Treasurer

Name Role Address
Hewitt, Bryan Treasurer 24847 Jefferson St, Astatula, FL 34705

Director

Name Role Address
Hill, William D Director 6403 Brenda Dr., Apopka, FL 32703

Trustee

Name Role Address
Hewitt Jr, Bryan Trustee 24847 Jefferson St, Astatula, FL 34705
Branan, Larry G Trustee 5501 Elizabeth Rose Sq, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 Graydon, Neal No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 175 W Orange St, Apopka, FL 32703 No data
REINSTATEMENT 2015-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-04-10 6962 EDGEWATER DR, SUITE #101, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 6962 EDGEWATER DR, SUITE #101, ORLANDO, FL 32810 No data
REINSTATEMENT 2006-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 1994-10-06 FRATERNAL ORDER ORIOLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5013368409 2021-02-07 0491 PPS 9155 County Road 13 N, St Augustine, FL, 32092-2328
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32092-2328
Project Congressional District FL-05
Number of Employees 7
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15097.92
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State