Entity Name: | FRATERNAL ORDER ORIOLES, 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: | 22 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2015 (10 years ago) |
Document Number: | N50002 |
FEI/EIN Number |
593317919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6962 EDGEWATER DR, SUITE #101, ORLANDO, FL, 32810, US |
Mail Address: | 6962 EDGEWATER DR, SUITE #101, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson James H | Secretary | 3000 Clarcona Rd, Apopka, FL, 32703 |
Graydon Neal | President | 175 W Orange St, Apopka, FL, 32703 |
Hewitt Bryan | Treasurer | 24847 Jefferson St, Astatula, FL, 34705 |
Hill William D | Director | 6403 Brenda Dr., Apopka, FL, 32703 |
Hewitt Jr Bryan | Trustee | 24847 Jefferson St, Astatula, FL, 34705 |
Branan Larry H | Trustee | 5501 Elizabeth Rose Sq, ORLANDO, FL, 32810 |
Graydon Neal | Agent | 175 W Orange St, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Graydon, Neal | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 175 W Orange St, Apopka, FL 32703 | - |
REINSTATEMENT | 2015-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 6962 EDGEWATER DR, SUITE #101, ORLANDO, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 6962 EDGEWATER DR, SUITE #101, ORLANDO, FL 32810 | - |
REINSTATEMENT | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT AND NAME CHANGE | 1994-10-06 | FRATERNAL ORDER ORIOLES, INC. | - |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State