Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRATERNAL ORDER OF EAGLES AERIE #4257, INCORPORATED

Filing Information
N50111 59-3100339 07/30/1992 FL ACTIVE REINSTATEMENT 10/20/2022
Principal Address
1050 N. COURTNEY PKWY
MERRITT ISLAND, FL 32953

Changed: 04/07/2010
Mailing Address
1050 N. COURTNEY PKWY
MERRITT ISLAND, FL 32953

Changed: 04/07/2010
Registered Agent Name & Address Graham, Michael Frederick, Secretary
1050 N. COURTNEY PKWY,
MERRITT ISLAND, FL 32953

Name Changed: 06/01/2023

Address Changed: 11/23/2016
Officer/Director Detail Name & Address

Title President

GENOVESI, JOHN F
33A WINAR DR
MERITT ISLAND, FL 32953

Title VP

SHUFELT, DANIEL
1050 N. COURTNEY PKWY
MERRITT ISLAND, FL 32953

Title TREASURER

CHILSON, JOHN
1050 N. COURTNEY PKWY
MERRITT ISLAND, FL 32953

Title Jr Past President

Lovelace, Jerry
900 Waikiki Drive
Merritt Island, FL 32953

Title Secretary

Graham, Michael F
3496 Rocky Gap Place
Cocoa, FL 32922

Title Trustee

KRUPCZAK, Michael
410 GAILS WAY
Merritt Island, FL 32953

Title Trustee

Jones, John C
225 HICKORY AVE
Merritt Island, FL 32953

Title Trustee

BUBACK, KENNY
1050 N. COURTNEY PKWY
MERRITT ISLAND, FL 32953

Title Trustee

AGEN, Mike
1050 N. COURTNEY PKWY
MERRITT ISLAND, FL 32953

Title Trustee

BOURQUE, Tony
1050 N. COURTNEY PKWY
MERRITT ISLAND, FL 32953

Title Trustee

ALESSI, Paul
1050 N. COURTNEY PKWY
MERRITT ISLAND, FL 32953

Annual Reports
Report YearFiled Date
2023 03/28/2023
2023 06/01/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
06/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
10/20/2022 -- REINSTATEMENT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
05/16/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
11/23/2016 -- Amendment View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/19/2014 -- ANNUAL REPORT View image in PDF format
08/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/15/2012 -- ANNUAL REPORT View image in PDF format
11/06/2011 -- REINSTATEMENT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- REINSTATEMENT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
07/07/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
07/27/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- REINSTATEMENT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/13/1995 -- ANNUAL REPORT View image in PDF format