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 |
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 |
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 | - | - |
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