Search icon

GOLDEN TRIANGLE EAGLE'S AERIE 4335, INC.

Company Details

Entity Name: GOLDEN TRIANGLE EAGLE'S AERIE 4335, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Aug 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: N95000004022
FEI/EIN Number 59-3252572
Address: 999 N BAY ST, EUSTIS, FL 32726
Mail Address: 999 N BAY ST, EUSTIS, FL 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Peterson, Ross C Agent 999 N BAY ST, EUSTIS, FL 32726

President

Name Role Address
Cyr, Peter J President 999 N BAY ST, EUSTIS, FL 32726

Secretary

Name Role Address
Peterson, Ross C Secretary 999 N BAY ST, EUSTIS, FL 32726

Treasurer

Name Role Address
Race, Paul Treasurer 999 N BAY ST, EUSTIS, FL 32726

Vice President

Name Role Address
Shaffer, Robert M Vice President 999 N BAY ST, EUSTIS, FL 32726

Trustee

Name Role Address
Myers, Sharon Trustee 999 N BAY ST, EUSTIS, FL 32726
Rowley, James Trustee 999 N BAY ST, EUSTIS, FL 32726
Bumstead, Melvin Trustee 999 N BAY ST, EUSTIS, FL 32726
Wadsworth, Sheri L Trustee 999 N BAY ST, EUSTIS, FL 32726
Scheller, Michael Trustee 999 N. Bay St., Eustis, FL 32726

Chairman

Name Role Address
Wadsworth, Sheri L Chairman 999 N BAY ST, EUSTIS, FL 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-16 Peterson, Ross C No data
REINSTATEMENT 2016-03-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 999 N BAY ST, EUSTIS, FL 32726 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2010-03-30 999 N BAY ST, EUSTIS, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 999 N BAY ST, EUSTIS, FL 32726 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-05-09
AMENDED ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State