Search icon

FRATERNAL ORDER OF EAGLES AERIE #4257, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES AERIE #4257, INCORPORATED
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: 30 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: N50111
FEI/EIN Number 593100339

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

Address: 1050 N. COURTNEY PKWY, MERRITT ISLAND, FL, 32953, US
Mail Address: 1050 N. COURTNEY PKWY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOVESI JOHN F President 33A WINAR DR, MERITT ISLAND, FL, 32953
SHUFELT DANIEL Vice President 1050 N. COURTNEY PKWY, MERRITT ISLAND, FL, 32953
CHILSON JOHN Treasurer 1050 N. COURTNEY PKWY, MERRITT ISLAND, FL, 32953
Lovelace Jerry President 900 Waikiki Drive, Merritt Island, FL, 32953
Graham Michael F Secretary 3496 Rocky Gap Place, Cocoa, FL, 32922
KRUPCZAK Michael F Trustee 410 GAILS WAY, Merritt Island, FL, 32953
Graham Michael FSecreta Agent 1050 N. COURTNEY PKWY,, MERRITT ISLAND, FL, 32953
Lovelace Jerry Jr 900 Waikiki Drive, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-01 Graham, Michael Frederick, Secretary -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-23 1050 N. COURTNEY PKWY,, MERRITT ISLAND, FL 32953 -
AMENDMENT 2016-11-23 - -
REINSTATEMENT 2011-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-07 1050 N. COURTNEY PKWY, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 1050 N. COURTNEY PKWY, MERRITT ISLAND, FL 32953 -
CANCEL ADM DISS/REV 2009-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
Amendment 2016-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State