Entity Name: | FRATERNAL ORDER OF EAGLES #4216 AUXILIARY, 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: | 11 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2016 (9 years ago) |
Document Number: | N92000000766 |
FEI/EIN Number |
911799519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16270 E HWY 40, SILVER SPRINGS, FL, 34488 |
Mail Address: | 16270 E HWY 40, SILVER SPRINGS, FL, 34488 |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arvik SANDRA | PMP | 2147 SE 175TH TERRACE RD, SILVER SPRINGS, FL, 34488 |
Sager Laura J | Secretary | 5000 SE 183rd Ave Rd, Ocklawaha, FL, 32179 |
Gingras Sherry A | Treasurer | 16270 E HWY 40, SILVER SPRINGS, FL, 34488 |
Sager Laura J | Agent | 16270 E HWY 40, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Sager, Laura J | - |
REINSTATEMENT | 2016-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-06-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-01 | 16270 E HWY 40, SILVER SPRINGS, FL 34488 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1993-02-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000314516 | ACTIVE | 1000000994046 | MARION | 2024-05-17 | 2044-05-22 | $ 2,953.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-05-09 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State