Search icon

FRATERNAL ORDER OF EAGLES AERIE 4365, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES AERIE 4365, 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: 27 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: N97000001718
FEI/EIN Number 593387317

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

Address: 1932 Long Bay Road, Middleburg, FL, 32068, US
Mail Address: 1932 Long Bay, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryan Desiree C Secretary 1932 Long Bay Road, Middleburg, FL, 32068
Palardy Laura Vice President 1932 Long Bay, Middleburg, FL, 32068
Gamblin Susan President 1932 Long Bay, Middleburg, FL, 32068
Kaulfers Ronald Treasurer 1932 Long Bay, Middleburg, FL, 32068
Bryan Desiree C Agent 1932 Long Bay Road, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-09 1932 Long Bay Road, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2020-06-23 1932 Long Bay Road, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2017-06-07 Bryan, Desiree C -
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 1932 Long Bay Road, Middleburg, FL 32068 -
AMENDMENT 2014-04-01 - -
AMENDMENT 2004-01-14 - -
REINSTATEMENT 2002-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-05-29
AMENDED ANNUAL REPORT 2020-09-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State