Search icon

FRATERNAL ORDER OF EAGLES AERIE NO. 4385, INC.

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES AERIE NO. 4385, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Feb 1997 (28 years ago)
Document Number: N97000000835
FEI/EIN Number 593412623
Address: 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607
Mail Address: 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Rafferty Michelle SECRETA Agent 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Secretary

Name Role Address
Rafferty Michelle SECRETA Secretary 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

President

Name Role Address
allen dave PRESIDE President 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607
KELLAR EDWARD MSECRETA President 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
griffin ryan TREASUR Treasurer 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

JR

Name Role Address
KELLAR EDWARD MSECRETA JR 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Trustee

Name Role Address
Lesperance Cristina Trustee 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607
Rogers Diana Trustee 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035163 EAGLE RIDERS 4385 ACTIVE 2012-04-12 2027-12-31 No data 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-08 Rafferty, Michelle, SECRETARY No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32607 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2009-02-19 7118 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2024-07-01
AMENDED ANNUAL REPORT 2023-10-05
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State