Search icon

FRATERNAL ORDER OF EAGLES LAKELAND #4356, INC. - Florida Company Profile

Company Details

Entity Name: FRATERNAL ORDER OF EAGLES LAKELAND #4356, 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: 21 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: N98000006163
FEI/EIN Number 593311257

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

Address: 5843 BRANNEN ROAD WEST, LAKELAND, FL, 33813
Mail Address: 5843 BRANNEN ROAD WEST, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRIGG WILLIAM J Secretary 5843 BRANNEN ROAD WEST, LAKELAND, FL, 33813
Jackey Miriam Treasurer 5843 BRANNEN ROAD WEST, LAKELAND, FL, 33813
Weatherwax Trudy S President 5843 BRANNEN ROAD WEST, LAKELAND, FL, 33813
SCHULTZ LORI A Trustee 5843 BRANNEN ROAD WEST, LAKELAND, FL, 33813
REAGAN PATRICIA H COND 5843 BRANNEN ROAD WEST, LAKELAND, FL, 338132967
CLARK TOM J Pastor 5843 BRANNEN ROAD WEST, LAKELAND, FL, 33813
SPRIGG WILLIAM J Agent 5843 BRANNEN ROAD WEST, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-02 SPRIGG, WILLIAM J -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 5843 BRANNEN ROAD WEST, LAKELAND, FL 33813 -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2008-01-30 FRATERNAL ORDER OF EAGLES LAKELAND #4356, INC. -
REINSTATEMENT 2006-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-09-04
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-02-25
AMENDED ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State